MIRVA GALLERY COLLECTIVE CIC
Company Documents
| Date | Description | 
|---|---|
| 29/09/2529 September 2025 New | Appointment of Mr Simon Tredinnick as a director on 2025-09-20 | 
| 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 | 
| 30/07/2530 July 2025 | Termination of appointment of Dorothy Oliver as a director on 2025-07-19 | 
| 30/07/2530 July 2025 | Confirmation statement made on 2025-06-20 with no updates | 
| 09/07/249 July 2024 | Confirmation statement made on 2024-06-20 with no updates | 
| 08/07/248 July 2024 | Total exemption full accounts made up to 2023-09-30 | 
| 22/03/2422 March 2024 | Appointment of Mrs Abby Louise Lockwood as a director on 2024-03-09 | 
| 22/03/2422 March 2024 | Termination of appointment of Maria Treseder as a director on 2024-03-09 | 
| 21/03/2421 March 2024 | Appointment of Miss Xi Peng as a director on 2024-03-08 | 
| 03/07/233 July 2023 | Confirmation statement made on 2023-06-20 with no updates | 
| 03/07/233 July 2023 | Termination of appointment of Debra Helen Hankins as a director on 2023-07-03 | 
| 14/06/2314 June 2023 | Total exemption full accounts made up to 2022-09-30 | 
| 03/05/223 May 2022 | Total exemption full accounts made up to 2021-09-30 | 
| 06/02/226 February 2022 | Termination of appointment of Melanie Louise West as a director on 2022-02-06 | 
| 29/01/2229 January 2022 | Termination of appointment of Annette Costello as a director on 2022-01-14 | 
| 29/01/2229 January 2022 | Termination of appointment of Audrey Kellow as a director on 2022-01-29 | 
| 10/01/2210 January 2022 | Appointment of Miss Melanie Louise West as a director on 2022-01-01 | 
| 23/11/2123 November 2021 | Appointment of Mrs Maria Treseder as a director on 2021-11-14 | 
| 24/07/2124 July 2021 | Total exemption full accounts made up to 2020-09-30 | 
| 28/06/2128 June 2021 | Confirmation statement made on 2021-06-20 with no updates | 
| 26/06/2026 June 2020 | 30/09/19 TOTAL EXEMPTION FULL | 
| 26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES | 
| 19/06/2019 June 2020 | DIRECTOR APPOINTED MR MICHAEL ALLERTON | 
| 27/05/2027 May 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLERTON | 
| 13/03/2013 March 2020 | DIRECTOR APPOINTED MR MICHAEL ALLERTON | 
| 13/03/2013 March 2020 | DIRECTOR APPOINTED MRS ANNETTE COSTELLO | 
| 12/03/2012 March 2020 | PREVEXT FROM 30/06/2019 TO 30/09/2019 | 
| 09/01/209 January 2020 | REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 4 CHAPEL STREET ST IVES TR26 2LR | 
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 | 
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES | 
| 19/01/1919 January 2019 | APPOINTMENT TERMINATED, DIRECTOR SUSAN YOUNG | 
| 04/01/194 January 2019 | CESSATION OF SUSAN KAYE YOUNG AS A PSC | 
| 30/12/1830 December 2018 | DIRECTOR APPOINTED MRS DOROTHY OLIVER | 
| 27/12/1827 December 2018 | DIRECTOR APPOINTED MS JUDE KELLAWAY | 
| 21/06/1821 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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