MIRANDANET LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

20/07/2520 July 2025 NewMicro company accounts made up to 2024-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/12/2427 December 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

26/07/2326 July 2023 Registered office address changed from 10 Manor Way South Croydon Surrey CR2 7BQ England to 5 Woodbourne Drive Claygate Esher KT10 0DR on 2023-07-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-06-26 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA PRESTON

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR DOMINIC PRESTON

View Document

06/03/206 March 2020 DIRECTOR APPOINTED DR SARAH YOUNIE

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, SECRETARY SARAH YOUNIE

View Document

05/03/205 March 2020 SECRETARY APPOINTED PROFESSOR SARAH YOUNIE

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA PRESTON

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

22/07/1622 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM KINGS PARADE LOWER COOMBE STREET CROYDON SURREY CR0 1AA

View Document

03/09/153 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/07/1522 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/04/1530 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1530 April 2015 23/03/15 STATEMENT OF CAPITAL GBP 400.0

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 03/11/14 STATEMENT OF CAPITAL GBP 408.2

View Document

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/12/1417 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/1412 November 2014 01/10/14 STATEMENT OF CAPITAL GBP 400

View Document

05/11/145 November 2014 SUB-DIVISION 01/10/14

View Document

05/11/145 November 2014 ADOPT ARTICLES 01/10/2014

View Document

27/10/1427 October 2014 SECOND FILING WITH MUD 26/06/14 FOR FORM AR01

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA PRESTON / 26/06/2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM SEWARD PRESTON / 26/07/2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JAMES WARWICK PRESTON / 26/06/2014

View Document

29/07/1429 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA JANE PRESTON / 26/06/2014

View Document

29/07/1429 July 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM SEWARD PRESTON / 26/06/2014

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 4TH FLOOR TUITION HOUSE 27/37 ST GEORGE'S ROAD WIMBLEDON LONDON SW19 4EU UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 26/06/12 NO CHANGES

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/08/1111 August 2011 26/06/11 NO CHANGES

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JAMES WARWICK PRESTON / 10/01/2010

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA PRESTON / 10/01/2010

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM HARTLEY FOWLER 45TH TUITION HOUSE 27/37 ST GEORGE'S ROAD WIMBELDON LONDON SW19 4EU

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 30 ADDISCOMBE GROVE CROYDON SURREY CR9 5AY ENGLAND

View Document

20/12/1020 December 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

06/09/106 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 30 ADDISCOMBE GROVE CROYDON SURREY CR9 5AY ENGLAND

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JAMES WARWICK PRESTON / 01/10/2009

View Document

07/07/107 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA JANE PRESTON / 01/10/2009

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM SEWARD PRESTON / 01/10/2009

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA PRESTON / 01/10/2009

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 10 MANOR WAY SOUTH CROYDON SURREY CR2 7BQ

View Document

02/11/092 November 2009 Annual return made up to 26 June 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

09/04/059 April 2005 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0329 November 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0329 November 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0329 November 2003 SECRETARY RESIGNED

View Document

29/11/0329 November 2003 SECRETARY RESIGNED

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: JAMES HOUSE 62 HIGH STREET WITNEY OXFORDSHIRE OX28 6HJ

View Document

24/09/0324 September 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

05/07/025 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

15/08/0115 August 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/11/01

View Document

29/07/0129 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 NEW SECRETARY APPOINTED

View Document

29/06/0029 June 2000 SECRETARY RESIGNED

View Document

29/06/0029 June 2000 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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