MIRAMAR COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

28/04/2528 April 2025 Director's details changed for Mrs Janine Nancy Bowers on 2024-12-20

View Document

28/04/2528 April 2025 Director's details changed for Mr Craig Brendon Montaque Bowers on 2024-12-20

View Document

29/01/2529 January 2025 Change of details for Mr Craig Brendon Montaque Bowers as a person with significant control on 2024-12-20

View Document

29/01/2529 January 2025 Director's details changed for Mr William James Cairns on 2024-12-20

View Document

20/12/2420 December 2024 Registered office address changed from The Lightbox 87 Castle Street Reading Berkshire RG1 7SN England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2024-12-20

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Change of details for Mr Craig Brendon Montaque Bowers as a person with significant control on 2023-10-09

View Document

19/04/2419 April 2024 Director's details changed for Mrs Janine Nancy Bowers on 2023-10-09

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Director's details changed for Mr Craig Brendon Montaque Bowers on 2023-10-09

View Document

18/10/2318 October 2023 Director's details changed for Mr William James Cairns on 2023-10-09

View Document

05/05/235 May 2023 Registered office address changed from Kestrel House Howbery Park Wallingford Oxfordshire OX10 8BA England to The Lightbox 87 Castle Street Reading Berkshire RG1 7SN on 2023-05-05

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Termination of appointment of Stephen John Bowers as a secretary on 2023-02-20

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 065462900002

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM KESTREL HOUSE HOWBERY PARK WALLINGFORD BERKSHIRE OX10 8BA ENGLAND

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

22/02/1722 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/01/1720 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR WILLIAM JAMES CAIRNS

View Document

03/01/173 January 2017 07/04/16 STATEMENT OF CAPITAL GBP 200

View Document

03/01/173 January 2017 06/04/16 STATEMENT OF CAPITAL GBP 110

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 102 PRESTON CROWMARSH WALLINGFORD OXFORDSHIRE OX10 6SL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 SECOND FILING WITH MUD 27/03/15 FOR FORM AR01

View Document

11/05/1511 May 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 04/04/14 STATEMENT OF CAPITAL GBP 100

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MRS JANINE NANCY BOWERS

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BRENDON MONTAQUE BOWERS / 08/01/2014

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM, 98 CROWMARSH BATTLE BARNS, PRESTON CROWMARSH, WALLINGFORD, OXFORDSHIRE, OX10 6SL, ENGLAND

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BRENDON MONTAQUE BOWERS / 17/04/2012

View Document

29/03/1229 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM, 5 WOLSLEY HOUSE, STATION ROAD GORING, READING, RG8 9HE, UNITED KINGDOM

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BRENDON MONTAQUE BOWERS / 01/10/2009

View Document

01/06/101 June 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM, 84 EDEN ROAD, WEST END, SOUTHAMPTON, HAMPSHIRE, SO18 3QX

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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