London
EC1V 9DR
Director Name | Mr Mirzo Rahimov |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Uzbek |
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 61 Brockmer House Crowder Street London E1 0BJ |
Director Name | Mr Zokir Ravshanov |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Uzbek |
Status | Resigned |
Appointed | 01 August 2014(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Tabernacle Street London EC2A 4SD |
Director Name | Mr Mirzo Rahimov |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Uzbek |
Status | Resigned |
Appointed | 11 November 2016(6 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Tabernacle Street London EC2A 4SD |
Director Name | Mr Qahramon Subhanov |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Uzbek |
Status | Resigned |
Appointed | 29 August 2017(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Tabernacle Street London EC2A 4SD |
Registered Address | 318 Old Street London EC1V 9DR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Mirzo Rahimov 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,240 |
Cash | £8,949 |
Current Liabilities | £2,709 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 2 weeks from now) |
12 October 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
10 September 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
9 April 2019 | Cessation of Qahramon Subhanov as a person with significant control on 29 December 2018 (1 page) |
9 April 2019 | Notification of Mirzo Rahimov as a person with significant control on 29 December 2018 (2 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
29 December 2018 | Appointment of Mr Mirzo Rahimov as a director on 1 December 2018 (2 pages) |
29 December 2018 | Termination of appointment of Qahramon Subhanov as a director on 1 December 2018 (1 page) |
10 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 September 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
3 September 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
30 August 2017 | Termination of appointment of Mirzo Rahimov as a director on 29 August 2017 (1 page) |
30 August 2017 | Notification of Qahramon Subhanov as a person with significant control on 29 August 2017 (2 pages) |
30 August 2017 | Notification of Qahramon Subhanov as a person with significant control on 29 August 2017 (2 pages) |
30 August 2017 | Cessation of Zokir Ravshanov as a person with significant control on 30 August 2017 (1 page) |
30 August 2017 | Cessation of Zokir Ravshanov as a person with significant control on 29 August 2017 (1 page) |
30 August 2017 | Appointment of Mr Qahramon Subhanov as a director on 29 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Mirzo Rahimov as a director on 29 August 2017 (1 page) |
30 August 2017 | Appointment of Mr Qahramon Subhanov as a director on 29 August 2017 (2 pages) |
18 November 2016 | Termination of appointment of Zokir Ravshanov as a director on 11 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Zokir Ravshanov as a director on 11 November 2016 (1 page) |
18 November 2016 | Appointment of Mr Mirzo Rahimov as a director on 11 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Mirzo Rahimov as a director on 11 November 2016 (2 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
28 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 February 2015 | Termination of appointment of Mirzo Rahimov as a director on 31 July 2014 (1 page) |
3 February 2015 | Appointment of Mr Zokir Ravshanov as a director on 1 August 2014 (2 pages) |
3 February 2015 | Appointment of Mr Zokir Ravshanov as a director on 1 August 2014 (2 pages) |
3 February 2015 | Appointment of Mr Zokir Ravshanov as a director on 1 August 2014 (2 pages) |
3 February 2015 | Termination of appointment of Mirzo Rahimov as a director on 31 July 2014 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
17 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (3 pages) |
17 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (3 pages) |
17 August 2013 | Director's details changed for Mr Mirzo Rahimov on 16 August 2013 (2 pages) |
17 August 2013 | Director's details changed for Mr Mirzo Rahimov on 16 August 2013 (2 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 July 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
10 July 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
5 February 2013 | Accounts made up to 31 July 2012 (2 pages) |
5 February 2013 | Accounts made up to 31 July 2012 (2 pages) |
19 November 2012 | Company name changed mir-jmr LIMITED\certificate issued on 19/11/12
|
19 November 2012 | Company name changed mir-jmr LIMITED\certificate issued on 19/11/12
|
8 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Accounts made up to 31 July 2011 (2 pages) |
23 March 2012 | Accounts made up to 31 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
20 September 2010 | Registered office address changed from 62 Aston Street London E14 7NQ England on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from 62 Aston Street London E14 7NQ England on 20 September 2010 (1 page) |
22 July 2010 | Incorporation
|
22 July 2010 | Incorporation
|