MIRABELLE VENTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/02/2514 February 2025 | Confirmation statement made on 2025-01-21 with no updates |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/03/2422 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 12/02/2412 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
| 27/07/2327 July 2023 | Change of details for Matthew Patrick Knowles as a person with significant control on 2023-07-20 |
| 27/07/2327 July 2023 | Change of details for Victoria Helen Danielle Knowles as a person with significant control on 2023-07-20 |
| 27/07/2327 July 2023 | Director's details changed for Mrs Victoria Helen Danielle Knowles on 2023-07-20 |
| 27/07/2327 July 2023 | Director's details changed for Mr Matthew Patrick Knowles on 2023-07-20 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 07/02/237 February 2023 | Confirmation statement made on 2023-01-21 with updates |
| 01/02/231 February 2023 | Director's details changed for Mrs Victoria Helen Danielle Knowles on 2022-08-01 |
| 01/02/231 February 2023 | Change of details for Matthew Patrick Knowles as a person with significant control on 2022-08-01 |
| 01/02/231 February 2023 | Change of details for Victoria Helen Danielle Knowles as a person with significant control on 2022-08-01 |
| 01/02/231 February 2023 | Director's details changed for Mr Matthew Patrick Knowles on 2022-08-01 |
| 09/04/229 April 2022 | Memorandum and Articles of Association |
| 09/04/229 April 2022 | Resolutions |
| 09/04/229 April 2022 | Resolutions |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 15/02/2215 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
| 18/12/2118 December 2021 | Total exemption full accounts made up to 2020-03-31 |
| 06/08/216 August 2021 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-06 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 05/11/195 November 2019 | SAIL ADDRESS CHANGED FROM: BDO LLP 2ND FLOOR 31 CHERTSEY STREET GUILDFORD GU1 4HD ENGLAND |
| 04/11/194 November 2019 | REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 55 BAKER STREET LONDON W1U 7EU UNITED KINGDOM |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
| 16/01/1916 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 23/10/1823 October 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
| 02/02/182 February 2018 | SAIL ADDRESS CREATED |
| 02/02/182 February 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
| 02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
| 01/02/171 February 2017 | CURREXT FROM 31/01/2018 TO 31/03/2018 |
| 23/01/1723 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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