THE MIRUS TRADING GROUP LTD

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Change of details for Content+Cloud Limited as a person with significant control on 2023-11-10

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-29 with updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

21/12/2221 December 2022 Full accounts made up to 2021-12-31

View Document

13/12/2213 December 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

09/12/229 December 2022 Termination of appointment of Peter Mark Sweetbaum as a director on 2022-12-07

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

06/01/226 January 2022 Full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Lowry Mill Lees Street Swinton Manchester M27 6DB on 2021-12-06

View Document

23/03/2023 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075456790003

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

05/12/195 December 2019 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 7 CLARENDON DRIVE WYMBUSH MILTON KEYNES MK8 8ED ENGLAND

View Document

27/08/1927 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075456790002

View Document

20/08/1920 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075456790001

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL I.T. LAB LIMITED

View Document

16/08/1916 August 2019 CESSATION OF PAUL DAVID TOMLINSON AS A PSC

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR GEOFFREY CHRISTOPHER YATES-KNEEN

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR ANDREW DAVID PAUL INSLEY

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR PETER MARK SWEETBAUM

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL TOMLINSON

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAMS

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL SHARP

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD FINCH

View Document

08/07/198 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR RICHARD LESLIE FINCH

View Document

06/08/186 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

07/08/177 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

22/06/1722 June 2017 06/06/17 STATEMENT OF CAPITAL GBP 223.44

View Document

21/06/1721 June 2017 06/06/17 STATEMENT OF CAPITAL GBP 211.72

View Document

19/06/1719 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/177 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075456790001

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

20/05/1620 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

28/02/1628 February 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM CARINA HOUSE SUNRISE PARKWAY LINFORD WOOD MILTON KEYNES MK14 6NJ

View Document

18/05/1518 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

10/03/1510 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

17/07/1417 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

08/05/148 May 2014 SUB DIV OF SHARES 14/04/2014

View Document

08/05/148 May 2014 SUB-DIVISION 14/04/14

View Document

20/03/1420 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR DANIEL PETER SHARP

View Document

17/05/1317 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

05/03/135 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR THOMAS DAVID WILLIAMS

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/03/126 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 01/11/11 STATEMENT OF CAPITAL GBP 200

View Document

19/05/1119 May 2011 CURRSHO FROM 28/02/2012 TO 31/10/2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID TOMLINSON / 01/05/2011

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 12 DRAKES MEWS CROWNHILL MILTON KEYNES MK8 0ER ENGLAND

View Document

26/04/1126 April 2011 19/04/11 STATEMENT OF CAPITAL GBP 101

View Document

28/02/1128 February 2011 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