MIRAGE TECHNOLOGY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/08/2429 August 2024 Micro company accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Appointment of Mr Damian Martinez as a secretary on 2024-05-08

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

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

View Accounts

17/11/2317 November 2023 Micro company accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Notification of James Andrew Judkins as a person with significant control on 2022-09-07

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

05/01/235 January 2023 Appointment of Mrs. Lindsay Collins as a secretary on 2023-01-01

View Document

05/01/235 January 2023 Director's details changed for Mr Drew Judkins on 2023-01-05

View Document

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

View Accounts

05/10/225 October 2022 Cessation of Intrado Solutions Limited as a person with significant control on 2022-09-07

View Document

05/10/225 October 2022 Notification of Kevin Childs as a person with significant control on 2022-09-07

View Document

22/09/2222 September 2022 Registered office address changed from Unit 1 Sawmills End Barnwood Gloucester GL4 3DL United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2022-09-22

View Document

21/09/2221 September 2022 Termination of appointment of Robert Emmet Mannix as a director on 2022-09-07

View Document

21/09/2221 September 2022 Termination of appointment of Louis Brucculeri as a secretary on 2022-09-07

View Document

21/09/2221 September 2022 Appointment of Mr Drew Judkins as a director on 2022-09-07

View Document

21/09/2221 September 2022 Appointment of Mr Kevin Childs as a director on 2022-09-07

View Document

21/09/2221 September 2022 Termination of appointment of Louis Brucculeri as a director on 2022-09-07

View Document

21/09/2221 September 2022 Termination of appointment of Christopher Dean Wikoff as a director on 2022-09-07

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR LOUIS BRUCCULERI

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WECHSLER

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

17/08/1817 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER WIKOFF

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR ROBERT EMMET MANNIX

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAN MADSEN

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED ROBERT SCOTT WECHSLER

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED NANCY JILL DISMAN

View Document

15/02/1815 February 2018 SECRETARY APPOINTED LOUIS BRUCCULERI

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ETZLER

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS BARKER

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, SECRETARY DAVID MUSSMAN

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR NANCEE BERGER

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEST CORPORATION

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / INTERCALL CONFERENCING SERVICES LIMITED / 03/10/2016

View Document

20/12/1620 December 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

01/09/161 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

18/02/1618 February 2016 30/10/15 STATEMENT OF CAPITAL GBP 98802.97

View Document

27/01/1627 January 2016 30/10/15 STATEMENT OF CAPITAL GBP 43250

View Document

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM BUILDING C, IMPERIAL GATE BUSINESS PARK CORINIUM AVENUE BARNWOOD GLOUCESTER GL4 3HX ENGLAND

View Document

26/11/1526 November 2015 AUDITOR'S RESIGNATION

View Document

04/11/154 November 2015 DIRECTOR APPOINTED JAN DUTTON MADSEN

View Document

03/11/153 November 2015 DIRECTOR APPOINTED THOMAS BERNARD BARKER

View Document

03/11/153 November 2015 DIRECTOR APPOINTED NANCEE RENEE BERGER

View Document

03/11/153 November 2015 DIRECTOR APPOINTED JOSEPH SCOTT ETZLER

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE SAWKINS

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN BRIGHTON

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID FORD

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWCOMBE

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, SECRETARY KIM WATSON

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM SOLUTIONS HOUSE, MERIDIAN EAST MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1TP

View Document

02/11/152 November 2015 SECRETARY APPOINTED DAVID CHARLES MUSSMAN

View Document

15/10/1515 October 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

15/08/1515 August 2015 SECOND FILING WITH MUD 27/08/14 FOR FORM AR01

View Document

22/07/1522 July 2015 ADOPT ARTICLES 13/09/2013

View Document

14/04/1514 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

24/09/1424 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

14/04/1414 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

23/09/1323 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR DAVID JOHN FORD

View Document

11/04/1311 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES GASH

View Document

21/09/1221 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

16/02/1216 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

31/08/1131 August 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

22/03/1122 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS KIM JONES / 22/03/2011

View Document

28/09/1028 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NICHOLAS GASH / 27/08/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PETER SAWKINS / 27/08/2010

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR DOMINIC GRAY

View Document

08/03/108 March 2010 DIRECTOR APPOINTED MISS HELEN BRIGHTON

View Document

23/02/1023 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, SECRETARY DOMINIC GRAY

View Document

19/01/1019 January 2010 SECRETARY APPOINTED MISS KIM JONES

View Document

09/10/099 October 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

26/03/0926 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

10/03/0810 March 2008 SECRETARY APPOINTED MR DOMINIC JAMES GRAY

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR HELEN BRIGHTON

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY HELEN BRIGHTON

View Document

05/09/075 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 £ IC 50000/37500 08/09/06 £ SR 12500@1=12500

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 AUDITOR'S RESIGNATION

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/09/0628 September 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/09/0626 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: SOLUTIONS HOUSE, MERIDIAN EAST MERIDIAN BUSINESS, PARK, LEICESTER, LE3 2TP

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

23/05/0223 May 2002 RE SECTION 394

View Document

10/01/0210 January 2002 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 S386 DIS APP AUDS 29/01/99

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 S366A DISP HOLDING AGM 29/01/99

View Document

27/01/9927 January 1999 SHARES AGREEMENT OTC

View Document

02/12/982 December 1998 NC INC ALREADY ADJUSTED 31/10/98

View Document

26/11/9826 November 1998 COMPANY NAME CHANGED SJC 44 LIMITED CERTIFICATE ISSUED ON 27/11/98

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 REGISTERED OFFICE CHANGED ON 13/11/98 FROM: 11 ST JAMES COURT, FRIAR GATE, DERBY, DERBYSHIRE DE1 1BT

View Document

13/11/9813 November 1998 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/10/99

View Document

13/11/9813 November 1998 £ NC 1000/50000 31/10/98

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 NEW SECRETARY APPOINTED

View Document

13/11/9813 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9813 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 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