MIRAGE BY OC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Notification of Oc Capital Group Ltd as a person with significant control on 2025-10-07 |
| 22/10/2522 October 2025 New | Cessation of Natasha Guerra as a person with significant control on 2025-10-07 |
| 22/10/2522 October 2025 New | Change of details for Mr Angel Guerra as a person with significant control on 2025-10-07 |
| 30/05/2530 May 2025 | Statement of capital following an allotment of shares on 2025-05-16 |
| 30/05/2530 May 2025 | Statement of capital following an allotment of shares on 2025-05-16 |
| 11/03/2511 March 2025 | Certificate of change of name |
| 07/03/257 March 2025 | Confirmation statement made on 2025-03-07 with updates |
| 14/01/2514 January 2025 | Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 24-28 Bloomsbury Way London WC1A 2SN on 2025-01-14 |
| 14/01/2514 January 2025 | Director's details changed for Ms Natasha Guerra on 2025-01-14 |
| 20/12/2420 December 2024 | Registered office address changed from 18 Runway East London Bridge 18 Crucifix Lane London SE1 3JW England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-12-20 |
| 20/12/2420 December 2024 | Director's details changed for Ms Natasha Guerra on 2024-12-20 |
| 18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
| 11/12/2411 December 2024 | Director's details changed |
| 09/12/249 December 2024 | Director's details changed for Ms Natasha Guerra on 2024-12-09 |
| 09/12/249 December 2024 | Change of details for Ms Natasha Guerra as a person with significant control on 2024-12-09 |
| 06/12/246 December 2024 | Change of name notice |
| 06/12/246 December 2024 | Certificate of change of name |
| 02/10/242 October 2024 | Termination of appointment of Andrew Russell Williams as a director on 2024-10-02 |
| 02/10/242 October 2024 | Appointment of Mr Andrew Russell Williams as a director on 2024-10-02 |
| 02/10/242 October 2024 | Appointment of Mr Angel Guerra as a director on 2024-10-02 |
| 02/10/242 October 2024 | Appointment of Ms Natasha Guerra as a director on 2024-10-02 |
| 02/10/242 October 2024 | Termination of appointment of Angel Guerra as a director on 2024-10-02 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
| 20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-03-27 with no updates |
| 07/02/237 February 2023 | Registered office address changed from Runway East Finsbury Park 46 Clifton Terrace London N4 3JP England to 18 Runway East London Bridge 18 Crucifix Lane London SE1 3JW on 2023-02-07 |
| 21/11/2221 November 2022 | Micro company accounts made up to 2022-03-31 |
| 22/04/2222 April 2022 | Confirmation statement made on 2022-04-11 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/06/214 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 11/04/2111 April 2021 | CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 19/02/2119 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 08/02/218 February 2021 | COMPANY NAME CHANGED ALMA INTERIORS LTD CERTIFICATE ISSUED ON 08/02/21 |
| 06/02/216 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGEL GUERRA / 06/02/2020 |
| 05/12/205 December 2020 | REGISTERED OFFICE CHANGED ON 05/12/2020 FROM 66 OLD COMPTON STREET LONDON W1D 4UH ENGLAND |
| 05/12/205 December 2020 | CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
| 12/06/1912 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ANGEL GUERRA / 12/06/2019 |
| 12/06/1912 June 2019 | PSC'S CHANGE OF PARTICULARS / MS NATASHA GUERRA / 12/06/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/12/1811 December 2018 | REGISTERED OFFICE CHANGED ON 11/12/2018 FROM RUNWAY EAST MONMOUTH HOUSE 58-64 CITY ROAD LONDON EC1Y 2AL ENGLAND |
| 11/12/1811 December 2018 | REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 66 OID COMPTON STREET LONDON W1D 4UH ENGLAND |
| 28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES |
| 17/11/1817 November 2018 | DISS40 (DISS40(SOAD)) |
| 15/11/1815 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 30/10/1830 October 2018 | FIRST GAZETTE |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 11/01/1811 January 2018 | PSC'S CHANGE OF PARTICULARS / MS NATASHA GUERRA / 11/01/2018 |
| 22/12/1722 December 2017 | CURREXT FROM 30/11/2017 TO 31/03/2018 |
| 04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
| 18/12/1618 December 2016 | APPOINTMENT TERMINATED, DIRECTOR NATASHA GUERRA |
| 29/11/1629 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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