MIRACLE SISA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

21/01/2521 January 2025 Notification of Ozlem Eren as a person with significant control on 2025-01-20

View Document

20/01/2520 January 2025 Withdrawal of a person with significant control statement on 2025-01-20

View Document

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

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

15/05/2415 May 2024 Director's details changed for Mrs Ozlem Eren on 2024-05-15

View Document

29/04/2429 April 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

16/05/2316 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

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

22/12/2022 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS OZLEM EREN / 01/08/2020

View Document

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

View Accounts

26/06/2026 June 2020 Registered office address changed from , C/O Grand Consultancy, 60 Millmead Business Center Millmead Road, London, N17 9QU, England to 30 Stoke Newington High Street London N16 7PL on 2020-06-26

View Document

26/06/2026 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM C/O GRAND CONSULTANCY, 60 MILLMEAD BUSINESS CENTER MILLMEAD ROAD LONDON N17 9QU ENGLAND

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS OZLEM EREN / 26/06/2020

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR NIHAT TOHUMCU

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MS OZLEM EREN

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

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

View Accounts

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

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

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

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR CILEM GANIDAGLI

View Document

28/04/1828 April 2018 Registered office address changed from , Rear of 81 Stoke Newington Road, London, N16 8AD, United Kingdom to 30 Stoke Newington High Street London N16 7PL on 2018-04-28

View Document

28/04/1828 April 2018 REGISTERED OFFICE CHANGED ON 28/04/2018 FROM REAR OF 81 STOKE NEWINGTON ROAD LONDON N16 8AD UNITED KINGDOM

View Document

24/07/1724 July 2017 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