MIRAGE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/08/242 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/07/2327 July 2023 Registered office address changed from PO Box Po Bo 6154 Mirage Developments Ltd Farimont House Templewood Lane Slough Buckinghamshire SL1 0ED United Kingdom to PO Box 6154 Mirage Developments Ltd Mirage Developments Ltd Po Bo 6154 Slough SL1 0ED on 2023-07-27

View Document

27/07/2327 July 2023 Registered office address changed from PO Box 6154 Mirage Developments Ltd Mirage Developments Ltd Slough Berkshire SL1 0ED England to PO Box Po Bo 6154 Mirage Developments Ltd Farimont House Templewood Lane Slough Buckinghamshire SL1 0ED on 2023-07-27

View Document

26/07/2326 July 2023 Registered office address changed from PO Box 6154 Mirage Developments Ltd Slough Berkshire SL1 0ED United Kingdom to PO Box 6154 Mirage Developments Ltd Mirage Developments Ltd Slough Berkshire SL1 0ED on 2023-07-26

View Document

26/05/2326 May 2023 Registered office address changed from PO Box Po Box6154 Mirage Developments Ltd Mirage Developments Ltd Slough SL1 0ED United Kingdom to PO Box 6154 Mirage Developments Ltd Slough Berkshire SL1 0ED on 2023-05-26

View Document

25/05/2325 May 2023 Registered office address changed from PO Box 6154 Mirage Developments Ltd 6154 Slough SL1 0ED England to PO Box Po Box6154 Mirage Developments Ltd Mirage Developments Ltd Slough SL1 0ED on 2023-05-25

View Document

25/05/2325 May 2023 Registered office address changed from Mirage Developments Limited PO Box 4814 Gerrards Cross SL9 1EW England to PO Box 6154 Mirage Developments Ltd 6154 Slough SL1 0ED on 2023-05-25

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

08/10/228 October 2022 Compulsory strike-off action has been discontinued

View Document

08/10/228 October 2022 Compulsory strike-off action has been discontinued

View Document

07/10/227 October 2022 Micro company accounts made up to 2021-10-31

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

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

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

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

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MRS SONIA KAUR

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR MOHINDER SINGH

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM MAYFIELD 81 CAMP ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 7PF

View Document

05/01/175 January 2017 Registered office address changed from , Mayfield 81 Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PF to PO Box 6154 Mirage Developments Ltd Mirage Developments Ltd Po Bo 6154 Slough SL1 0ED on 2017-01-05

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

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

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/12/1510 December 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

05/11/155 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040943650009

View Document

05/11/155 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040943650008

View Document

05/11/155 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040943650007

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/10/152 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040943650006

View Document

29/09/1529 September 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

29/09/1529 September 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

29/09/1529 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/09/1529 September 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

28/09/1528 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/12/1418 December 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/01/149 January 2014 SECRETARY'S CHANGE OF PARTICULARS / SONIA KAUR / 30/09/2013

View Document

09/01/149 January 2014 Annual return made up to 23 October 2013 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MOHINDER SINGH / 30/09/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/10/1225 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/11/1122 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/05/119 May 2011 Registered office address changed from , Benrath Park Road, Stoke Poges, Slough, Berkshire, SL2 4PA on 2011-05-09

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM BENRATH PARK ROAD STOKE POGES SLOUGH BERKSHIRE SL2 4PA

View Document

07/01/117 January 2011 Annual return made up to 23 October 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/01/1028 January 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHINDER SINGH / 31/10/2009

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/06/0910 June 2009

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM BENRATH PARK ROAD STOKE POGES BUCKINGHAMSHIRE SL2 4PA

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/02/099 February 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

01/02/081 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0814 January 2008 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0717 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/02/0716 February 2007

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: ASHLEIGH STOKE PARK AVENUE FARNHAM ROYAL SLOUGH BUCKINGHAMSHIRE SL2 3BJ

View Document

08/11/068 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 156 CHESTERFIELD ROAD ASHFORD MIDDLESEX TW15 3PT

View Document

09/12/059 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0511 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: MILL HOUSE 56 HIGH STREET METHWOLD THETFORD NORFOLK IP26 4NX

View Document

08/03/058 March 2005

View Document

09/06/049 June 2004

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 156 CHESTERFIELD ROAD ASHFORD MIDDLESEX TW15 3PT

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

20/03/0220 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0214 February 2002 SECRETARY RESIGNED

View Document

07/01/027 January 2002 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001

View Document

31/12/0131 December 2001 REGISTERED OFFICE CHANGED ON 31/12/01 FROM: 21 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 NEW SECRETARY APPOINTED

View Document

23/10/0023 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/0023 October 2000 SECRETARY RESIGNED

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