MIRAGE RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

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

View Accounts

29/11/2229 November 2022 Registered office address changed from 2nd Floor Brookfield House 44 Davies Street London W1K 5JA to 6th Floor 2 London Wall Place London EC2Y 5AU on 2022-11-29

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM EDWARDS

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

10/08/1810 August 2018 CESSATION OF FARIS LIMITED AS A PSC

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ABDULKARIM AL-ZAMEL

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR MALCOLM EDWARDS

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / SERINE IBRAHIM AL-SOWAYEL / 01/07/2009

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/09/1515 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/09/1425 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/09/1217 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/03/1131 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1014 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RUDLAND HUNT / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON DURNING LORD / 08/01/2010

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW RUDLAND HUNT / 08/01/2010

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/09/0915 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR SERINE AL-SOWAYEL

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: 35 ST THOMAS STREET LONDON SE1 9SN

View Document

03/10/053 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/09/0421 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

01/03/031 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/10/023 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/10/0112 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/09/9928 September 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/07/9814 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9729 September 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/10/9618 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/968 October 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/09/9427 September 1994 RETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/09/9320 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9320 September 1993 RETURN MADE UP TO 13/09/93; NO CHANGE OF MEMBERS

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 13/09/92; FULL LIST OF MEMBERS

View Document

26/06/9226 June 1992 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

12/12/9112 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

31/10/9131 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9130 October 1991 ADOPT MEM AND ARTS 25/10/91

View Document

21/10/9121 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 REGISTERED OFFICE CHANGED ON 21/10/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/10/9117 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/919 October 1991 NC INC ALREADY ADJUSTED 25/09/91

View Document

09/10/919 October 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/09/91

View Document

02/10/912 October 1991 COMPANY NAME CHANGED PLUSDIGIT LIMITED CERTIFICATE ISSUED ON 03/10/91

View Document

13/09/9113 September 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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