MIRADOR ANALYTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

24/10/2424 October 2024 Appointment of Mr Kyle Armbrester as a director on 2024-10-23

View Document

24/10/2424 October 2024 Termination of appointment of Pete Mccabe as a director on 2024-06-01

View Document

24/10/2424 October 2024 Termination of appointment of John James Blackport as a director on 2024-09-13

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Registered office address changed from C/- Audauxi Limited B4 Knowledge Gateway Nesfield Road Colchester CO4 3ZL England to C/- Adauxi Limited B4 Parkside Knowledge Gateway Nesfield Road Colchester Essex CO4 3ZL on 2024-06-27

View Document

20/02/2420 February 2024 Appointment of Mr Nicolas Sassali as a director on 2024-02-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-11 with updates

View Document

16/05/2316 May 2023 Registered office address changed from C/O Adauxi Limited Wellington House 90-92 Butt Road Colchester Essex CO3 3DA United Kingdom to C/- Audauxi Limited B4 Knowledge Gateway Nesfield Road Colchester CO4 3ZL on 2023-05-16

View Document

16/05/2316 May 2023 Appointment of Mr John James Blackport as a director on 2023-05-15

View Document

17/01/2317 January 2023 Termination of appointment of Travis May as a director on 2022-12-31

View Document

17/01/2317 January 2023 Appointment of Mr Jose Garcia as a director on 2023-01-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-11 with updates

View Document

08/12/228 December 2022 Termination of appointment of Lori Reel as a director on 2022-04-30

View Document

18/10/2218 October 2022 Withdrawal of a person with significant control statement on 2022-10-18

View Document

18/10/2218 October 2022 Notification of Steven Bruce Klinsky as a person with significant control on 2021-11-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Appointment of Mr Pete Mccabe as a director on 2021-12-20

View Document

29/12/2129 December 2021 Appointment of Mrs Lori Reel as a director on 2021-12-20

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

22/11/2122 November 2021 Notification of a person with significant control statement

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Memorandum and Articles of Association

View Document

01/11/211 November 2021 Termination of appointment of Harry Thomas Stratford as a director on 2021-10-22

View Document

30/10/2130 October 2021 Appointment of Mr Travis May as a director on 2021-10-22

View Document

28/10/2128 October 2021 Termination of appointment of Shahir Kassam-Adams as a director on 2021-10-22

View Document

28/10/2128 October 2021 Cessation of John Blackport as a person with significant control on 2021-10-22

View Document

28/10/2128 October 2021 Termination of appointment of John Blackport as a director on 2021-10-22

View Document

28/10/2128 October 2021 Termination of appointment of Jamie Gray as a director on 2021-10-22

View Document

28/10/2128 October 2021 Termination of appointment of Chris Watson as a director on 2021-10-22

View Document

22/06/2122 June 2021 Appointment of Mr Shahir Kassam-Adams as a director on 2021-06-01

View Document

22/06/2122 June 2021 Appointment of Dr Harry Thomas Stratford as a director on 2021-06-01

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN BLACKPORT / 01/07/2018

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES PEIPHER

View Document

15/10/1815 October 2018 CESSATION OF CHARLES PEIPHER AS A PSC

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS WATSON / 03/08/2018

View Document

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN BLACKPORT / 26/02/2018

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BLACKPORT / 23/01/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES PEIPHER

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN BLACKPORT / 19/06/2017

View Document

11/10/1711 October 2017 RECLASSIFIED 29/08/2017

View Document

08/08/178 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/07/1714 July 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/06/1723 June 2017 19/06/17 STATEMENT OF CAPITAL GBP 100

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR CHRIS WATSON

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR CHARLES PEIPHER

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR JAMIE GRAY

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

12/11/1512 November 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