MIRAGE II LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
17/03/2517 March 2025 | Satisfaction of charge 074443310001 in full |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/12/2416 December 2024 | Confirmation statement made on 2024-11-18 with no updates |
20/09/2420 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Director's details changed for Mr Benjamin Kyle Woolford on 2023-11-18 |
19/12/2319 December 2023 | Change of details for Mrs Keeley Anne Woolford as a person with significant control on 2023-11-18 |
19/12/2319 December 2023 | Change of details for Mr Benjamin Kyle Woolford as a person with significant control on 2023-11-18 |
19/12/2319 December 2023 | Confirmation statement made on 2023-11-18 with no updates |
19/12/2319 December 2023 | Director's details changed for Mrs Keeley Anne Woolford on 2023-11-18 |
27/09/2327 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/12/222 December 2022 | Confirmation statement made on 2022-11-18 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-18 with no updates |
09/06/219 June 2021 | 31/12/20 UNAUDITED ABRIDGED |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/11/2027 November 2020 | CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES |
23/10/2023 October 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES |
05/04/195 April 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES |
29/06/1829 June 2018 | 31/12/17 UNAUDITED ABRIDGED |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
11/04/1711 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 074443310001 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/12/1623 December 2016 | 19/01/15 STATEMENT OF CAPITAL GBP 2 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/12/159 December 2015 | Annual return made up to 18 November 2015 with full list of shareholders |
09/12/159 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN KYLE WOOLFORD / 18/11/2015 |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/06/1510 June 2015 | DIRECTOR APPOINTED MRS KEELEY ANNE WOOLFORD |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/12/1419 December 2014 | Annual return made up to 18 November 2014 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/09/1425 September 2014 | PREVSHO FROM 31/12/2013 TO 30/12/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
06/12/136 December 2013 | Annual return made up to 18 November 2013 with full list of shareholders |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
04/12/124 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN KYLE WOOLFORD / 18/11/2012 |
04/12/124 December 2012 | Annual return made up to 18 November 2012 with full list of shareholders |
14/09/1214 September 2012 | REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 14 WELLINGTON ROAD BRIDLINGTON NORTH HUMBERSIDE YO15 2BH UNITED KINGDOM |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/06/1212 June 2012 | PREVEXT FROM 30/11/2011 TO 31/12/2011 |
16/01/1216 January 2012 | Annual return made up to 18 November 2011 with full list of shareholders |
19/11/1019 November 2010 | REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 14 QELLINGTON ROAD BRIDLINGTON EAST YORKSHIRE YO15 2BH UNITED KINGDOM |
18/11/1018 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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