MIRACLE VENTURES LTD

Company Documents

DateDescription
26/10/2526 October 2025 NewConfirmation statement made on 2025-10-12 with updates

View Document

09/10/259 October 2025 NewChange of details for Mrs Suzanne Michelle Jones as a person with significant control on 2025-09-01

View Document

08/10/258 October 2025 NewChange of details for Mr Peter Victor Jones as a person with significant control on 2025-09-01

View Document

08/10/258 October 2025 NewDirector's details changed for Mr Peter Victor Jones on 2025-09-01

View Document

08/10/258 October 2025 NewDirector's details changed for Mrs Suzanne Michelle Jones on 2025-09-01

View Document

16/07/2516 July 2025 Micro company accounts made up to 2025-03-31

View Document

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

View Accounts

22/11/2422 November 2024 Micro company accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Change of details for Mr Peter Victor Jones as a person with significant control on 2024-10-01

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

16/10/2416 October 2024 Director's details changed for Mr Peter Victor Jones on 2024-10-01

View Document

10/10/2410 October 2024 Notification of Suzanne Michelle Jones as a person with significant control on 2024-10-01

View Document

10/10/2410 October 2024 Change of details for Mrs Suzanne Michelle Jones as a person with significant control on 2024-10-10

View Document

10/10/2410 October 2024 Cessation of Suzanne Michelle Jones as a person with significant control on 2024-10-01

View Document

10/10/2410 October 2024 Change of details for Mr Peter Victor Jones as a person with significant control on 2024-10-10

View Document

14/08/2414 August 2024 Appointment of Mrs Suzanne Michelle Jones as a director on 2024-08-13

View Document

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

View Accounts

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

19/05/2219 May 2022 Registered office address changed from 51 Castle Street High Wycombe HP13 6RN England to C/O Carroll Accountants Unit L, Bpi House Cores End Road Bourne End Bucks SL8 5AS on 2022-05-19

View Document

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

View Accounts

30/01/2230 January 2022 Micro company accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Notification of Suzanne Jones as a person with significant control on 2021-10-01

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

19/10/2119 October 2021 Director's details changed for Mr Peter Victor Jones on 2021-10-01

View Document

19/10/2119 October 2021 Change of details for Mr Peter Victor Jones as a person with significant control on 2021-10-01

View Document

02/07/212 July 2021 Previous accounting period extended from 2020-10-31 to 2021-03-31

View Document

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

View Accounts

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 DISS40 (DISS40(SOAD))

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VICTOR JONES / 25/10/2019

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR PETER VICTOR JONES / 25/10/2019

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM MEAD COURT 10 MEAD BUSINESS CENTRE BERKHAMPSTEAD ROAD CHESHAM BUCKINGHAMSHIRE HP5 3EE

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/06/1718 June 2017 REGISTERED OFFICE CHANGED ON 18/06/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

12/10/1512 October 2015 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