CIRRUS MINING INNOVATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

29/03/2329 March 2023 Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS England to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-03-29

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

14/02/2014 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

01/07/191 July 2019 NOTIFICATION OF PSC STATEMENT ON 01/11/2016

View Document

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 09/04/18 STATEMENT OF CAPITAL GBP 19000

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LAFFERTY / 03/07/2018

View Document

14/02/1814 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED DAVID ANTHONY WEBB

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 CESSATION OF AVESH SINGH NANDHRA AS A PSC

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR DAVID ANTHONY COLLINS

View Document

31/03/1731 March 2017 22/03/17 STATEMENT OF CAPITAL GBP 18000

View Document

06/12/166 December 2016 01/11/16 STATEMENT OF CAPITAL GBP 1

View Document

06/12/166 December 2016 SUB-DIVISION 01/11/16

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR MICHAEL LAFFERTY

View Document

05/07/165 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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