MIPWR LIMITED
Status | ACTIVE |
Company No. | 09920200 |
Category | Private Limited Company |
Incorporated | 17 Dec 2015 |
Age | 8 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
MIPWR LIMITED is an active private limited company with number 09920200. It was incorporated 8 years, 5 months, 21 days ago, on 17 December 2015. The company address is We Work C/O Curium Solutions We Work C/O Curium Solutions, Birmingham, B3 2AA, England.
Company Fillings
Confirmation statement with updates
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-14
New address: We Work C/O Curium Solutions 55 Colmore Row Birmingham B3 2AA
Old address: The Evergreen Kelsey Lane Balsall Common CV7 7GL England
Documents
Certificate change of name company
Date: 12 Jan 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed curium digital LIMITED\certificate issued on 12/01/22
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Accounts with accounts type dormant
Date: 09 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2021
Action Date: 12 Aug 2021
Category: Address
Type: AD01
Old address: C/O We Work Colmore Row Birmingham B3 2AA England
New address: The Evergreen Kelsey Lane Balsall Common CV7 7GL
Change date: 2021-08-12
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-21
New address: C/O We Work Colmore Row Birmingham B3 2AA
Old address: 55 Colmore Row Birmingham B3 2AA England
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Address
Type: AD01
Old address: Edmund Gardens Edmund Street Birmingham B3 2HJ United Kingdom
Change date: 2021-06-25
New address: 55 Colmore Row Birmingham B3 2AA
Documents
Accounts with accounts type dormant
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Appoint person director company with name date
Date: 20 Dec 2019
Action Date: 15 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Dawson
Appointment date: 2019-12-15
Documents
Appoint person director company with name date
Date: 17 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Henry Farrow
Appointment date: 2019-12-10
Documents
Accounts with accounts type dormant
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Notification of a person with significant control
Date: 21 Dec 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew James Dawson
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 21 Dec 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Henry Farrow
Notification date: 2016-04-06
Documents
Change person director company with change date
Date: 21 Dec 2018
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Barrie Farrow
Change date: 2016-08-01
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Address
Type: AD01
Old address: Innovation Court 121 Edmund Street Birmingham West Midlands B3 2HJ
New address: Edmund Gardens Edmund Street Birmingham B3 2HJ
Change date: 2018-12-17
Documents
Accounts with accounts type dormant
Date: 18 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Address
Type: AD01
Old address: PO Box B3 2HJ Innovation Court 121 Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
New address: Innovation Court 121 Edmund Street Birmingham West Midlands B3 2HJ
Change date: 2017-09-11
Documents
Gazette filings brought up to date
Date: 15 Mar 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2016
Action Date: 11 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-11
Old address: First Floor Newater House 11 Newhall Street Birmingham B3 3NY England
New address: PO Box B3 2HJ Innovation Court 121 Edmund Street Birmingham West Midlands B3 2HJ
Documents
Some Companies
178 SEVEN SISTERS ROAD,LONDON,N7 7PX
Number: | 10681082 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O DEREDE ASSOCIATES LIMITED UNIT 14A, WATERSIDE BUSINESS PARK,HESSLE,HU13 0EG
Number: | 11446343 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 SANDERSTEAD ROAD,SOUTH CROYDON,CR2 0PA
Number: | 10335718 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMS ACCOUNTANTS MEDICAL LTD 2ND FLOOR,MANCHESTER,M1 3BE
Number: | 11788699 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY,LOUGHBOROUGH,LE12 7TZ
Number: | 08461141 |
Status: | ACTIVE |
Category: | Private Limited Company |
A2 YEOMAN GATE,WORTHING,BN13 3QZ
Number: | 07141973 |
Status: | ACTIVE |
Category: | Private Limited Company |