MIRABILIS GROUP LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/11/2420 November 2024 Registered office address changed from 7th Floor 105 Strand London WC2R 0AA England to 46 Bayham Place London NW1 0EX on 2024-11-20

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

25/11/2225 November 2022 Termination of appointment of Simon Alexander Banks as a director on 2022-11-24

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Registered office address changed from 7th Floor 105 the Strand London WC2R 0AA England to 7th Floor 105 Strand London WC2R 0AA on 2022-05-05

View Document

06/04/226 April 2022 Change of details for Re Capital Holdings Ltd as a person with significant control on 2022-03-17

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

05/04/225 April 2022 Change of details for Re Capital Holdings Ltd as a person with significant control on 2022-03-17

View Document

01/04/221 April 2022 Appointment of Mr Sean Gaskell as a director on 2022-03-25

View Document

01/04/221 April 2022 Director's details changed for Ms Kerrie Lynne Avis Barlow on 2021-05-14

View Document

01/04/221 April 2022 Appointment of Mr Simon Alexander Banks as a director on 2022-03-25

View Document

01/04/221 April 2022 Termination of appointment of Newman George Leech as a director on 2022-03-25

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVE ELZAS

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MS KERRIE LYNNE AVIS BARLOW

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR KYRIAKOS HADJISOTERIS

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR HENDRIK PETRUS BARNHOORN

View Document

19/07/1819 July 2018 COMPANY NAME CHANGED TRENDING SPACES LIMITED CERTIFICATE ISSUED ON 19/07/18

View Document

26/04/1826 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

20/09/1720 September 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

06/04/176 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company