Advanced company searchLink opens in new window

MIRIS FINANCE LIMITED

Company number 11232372

Filter by category

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)
05 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
05 Oct 2023 PSC04 Change of details for Mr Jason Colin Reeve as a person with significant control on 30 August 2023
05 Oct 2023 PSC07 Cessation of Orcus Developments Ltd as a person with significant control on 30 August 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Sep 2023 CERTNM Company name changed mortgage quantum reporting LIMITED\certificate issued on 20/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-30
07 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
17 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
15 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
27 Jan 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
05 Jun 2020 AD01 Registered office address changed from Floor 2, 201 Great Portland Street London W1W 5AB England to Windover House St. Ann Street Salisbury SP1 2DR on 5 June 2020
22 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
06 Mar 2020 AD01 Registered office address changed from 3-4 Devonshire Street Suite 1.4 London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
28 Mar 2019 PSC02 Notification of Orcus Developments Ltd as a person with significant control on 4 March 2019
28 Mar 2019 PSC04 Change of details for Mr Jason Colin Reeve as a person with significant control on 4 March 2019
28 Jan 2019 TM01 Termination of appointment of Heather Marion Glover as a director on 8 January 2019
28 Jan 2019 PSC01 Notification of Jason Colin Reeve as a person with significant control on 1 August 2018
28 Jan 2019 PSC07 Cessation of Elaine Marie Peacock as a person with significant control on 9 March 2018
28 Jan 2019 AP01 Appointment of Mr Jason Colin Reeve as a director on 8 January 2019
30 Apr 2018 CH01 Director's details changed for Heather Marion Glover on 27 April 2018
26 Apr 2018 AD01 Registered office address changed from 5 Old Port Square Earls Port Chester CH1 4JP United Kingdom to 3-4 Devonshire Street Suite 1.4 London W1W 5DT on 26 April 2018