Advanced company searchLink opens in new window

MIRACL LIMITED

Company number 07498769

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Dec 2015 SH01 Statement of capital following an allotment of shares on 16 November 2015
  • GBP 44,195.40
06 Oct 2015 CERTNM Company name changed certivox LIMITED\certificate issued on 06/10/15
  • RES15 ‐ Change company name resolution on 2015-09-24
06 Oct 2015 CONNOT Change of name notice
24 Jun 2015 AP01 Appointment of Mr Christopher George Gilbert as a director on 1 June 2015
05 May 2015 TM01 Termination of appointment of Pieter Cornelis Knook as a director on 28 April 2015
09 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 42,147.476
27 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 42,147.4753
23 Sep 2014 SH01 Statement of capital following an allotment of shares on 22 August 2014
  • GBP 42,110.0595
13 Aug 2014 AP01 Appointment of Mr Christoper John Charles Wade as a director on 1 August 2014
18 Jun 2014 SH01 Statement of capital following an allotment of shares on 28 April 2014
  • GBP 42,060.27
18 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jun 2014 MR04 Satisfaction of charge 1 in full
12 Jun 2014 MR04 Satisfaction of charge 074987690002 in full
27 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
20 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
05 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Article 5.1 19/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Dec 2013 MR01 Registration of charge 074987690002
19 Dec 2013 TM01 Termination of appointment of Richard Turner as a director
24 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jun 2013 SH01 Statement of capital following an allotment of shares on 7 June 2013
  • GBP 41,852.22
24 Jun 2013 SH08 Change of share class name or designation
20 May 2013 TM01 Termination of appointment of Albert Sisto as a director
27 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
07 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders