MIROMA DESIGN STUDIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

08/02/238 February 2023 Confirmation statement made on 2022-03-01 with no updates

View Document

25/10/2225 October 2022 Director's details changed for Mr Paul Keith Summers on 2022-10-24

View Document

25/10/2225 October 2022 Director's details changed for Mr Paul Howard Mann on 2022-10-24

View Document

25/10/2225 October 2022 Director's details changed for Mr Marc Jason Boyan on 2022-10-24

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-06 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/05/2121 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/04/2021 April 2020 COMPANY NAME CHANGED MYSHOWCASE LIMITED CERTIFICATE ISSUED ON 21/04/20

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR NANCY CRUICKSHANK

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR RODRIGO DAUSTER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 4TH FLOOR HENRY WOOD HOUSE 2 RIDING HOUSE STREET LONDON W1W 7FA UNITED KINGDOM

View Document

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 2ND FLOOR, 1 CAVENDISH PLACE LONDON W1G 0QF ENGLAND

View Document

03/10/183 October 2018 ADOPT ARTICLES 13/03/2018

View Document

26/09/1826 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

25/09/1825 September 2018 13/03/18 STATEMENT OF CAPITAL GBP 2374772.8906

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/04/1811 April 2018 APPOINTMENT TERMINATED, SECRETARY REID & CO PROFESSIONAL SERVICES LIMITED

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR PAUL HOWARD MANN

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR PAUL KEITH SUMMERS

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR MARC JASON BOYAN

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIROMA MSC HOLDINGS LIMITED

View Document

11/04/1811 April 2018 CESSATION OF NANCY CRUISCKSHANK AS A PSC

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN TAYLOR

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR DYLAN POOLEY

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVIER BEAU DE LOMENIE

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM ARTEMIS HOUSE 4A BRAMLEY ROAD MOUNT FARM MILTON KEYNES MK1 1PT ENGLAND

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR DYLAN POOLEY

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR DYLAN POOLEY

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR DYLAN POOLEY

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR MAREK GUMIENNY

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES KYLE

View Document

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

10/07/1710 July 2017 ADOPT ARTICLES 22/12/2016

View Document

13/06/1713 June 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REID & CO PROFESSIONAL SERVICES LIMITED / 01/04/2017

View Document

17/05/1717 May 2017 17/02/17 STATEMENT OF CAPITAL GBP 207.6311

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM WITAN COURT 305 UPPER FOURTH STREET CENTRAL MILTON KEYNES MK9 1EH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 ADOPT ARTICLES 19/11/2015

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR OLIVIER BEAU DE LOMENIE

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR PETER WYCHE TAYLOR

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 01/12/15 STATEMENT OF CAPITAL GBP 207.63

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/12/151 December 2015 26/02/15 STATEMENT OF CAPITAL GBP 4230.00

View Document

24/11/1524 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

13/11/1513 November 2015 26/02/15 STATEMENT OF CAPITAL GBP 4230

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MRS SUSAN MARY TAYLOR

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR MAREK STEFAN GUMIENNY

View Document

13/04/1513 April 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR JAMES ANDREW KYLE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/11/147 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR RODRIGO DAUSTER

View Document

07/05/147 May 2014 Annual return made up to 12 October 2013 with full list of shareholders

View Document

12/12/1312 December 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/06/1321 June 2013 ADOPT ARTICLES 14/06/2013

View Document

21/06/1321 June 2013 SUB-DIVISION 10/06/13

View Document

21/06/1321 June 2013 12/06/13 STATEMENT OF CAPITAL GBP 130

View Document

27/11/1227 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/10/1111 October 2011 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