MIRVA GALLERY COLLECTIVE CIC

Company Documents

DateDescription
29/09/2529 September 2025 NewAppointment of Mr Simon Tredinnick as a director on 2025-09-20

View Document

30/07/2530 July 2025 Registered office address changed from 6-7 Causewayhead Penzance TR18 2SN England to 70a Causewayhead Penzance TR18 2SR on 2025-07-30

View Document

30/07/2530 July 2025 Termination of appointment of Dorothy Oliver as a director on 2025-07-19

View Document

30/07/2530 July 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/03/2422 March 2024 Appointment of Mrs Abby Louise Lockwood as a director on 2024-03-09

View Document

22/03/2422 March 2024 Termination of appointment of Maria Treseder as a director on 2024-03-09

View Document

21/03/2421 March 2024 Appointment of Miss Xi Peng as a director on 2024-03-08

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

03/07/233 July 2023 Termination of appointment of Debra Helen Hankins as a director on 2023-07-03

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

06/02/226 February 2022 Termination of appointment of Melanie Louise West as a director on 2022-02-06

View Document

29/01/2229 January 2022 Termination of appointment of Annette Costello as a director on 2022-01-14

View Document

29/01/2229 January 2022 Termination of appointment of Audrey Kellow as a director on 2022-01-29

View Document

10/01/2210 January 2022 Appointment of Miss Melanie Louise West as a director on 2022-01-01

View Document

23/11/2123 November 2021 Appointment of Mrs Maria Treseder as a director on 2021-11-14

View Document

24/07/2124 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MR MICHAEL ALLERTON

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLERTON

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR MICHAEL ALLERTON

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MRS ANNETTE COSTELLO

View Document

12/03/2012 March 2020 PREVEXT FROM 30/06/2019 TO 30/09/2019

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 4 CHAPEL STREET ST IVES TR26 2LR

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

19/01/1919 January 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN YOUNG

View Document

04/01/194 January 2019 CESSATION OF SUSAN KAYE YOUNG AS A PSC

View Document

30/12/1830 December 2018 DIRECTOR APPOINTED MRS DOROTHY OLIVER

View Document

27/12/1827 December 2018 DIRECTOR APPOINTED MS JUDE KELLAWAY

View Document

21/06/1821 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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