MIRAGO M3 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a small company made up to 2024-10-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

31/07/2431 July 2024 Accounts for a small company made up to 2023-10-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

17/11/2317 November 2023 Termination of appointment of Douglas Melhuish-Hancock as a secretary on 2023-11-10

View Document

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

View Accounts

21/07/2321 July 2023 Accounts for a small company made up to 2022-10-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

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

View Accounts

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

View Accounts

30/07/2130 July 2021 Accounts for a small company made up to 2020-10-31

View Document

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

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

24/12/1924 December 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

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

View Accounts

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM EQUINOX HOUSE 6 ORIEL BUSINESS PARK OMEGA PARK ALTON HAMPSHIRE GU34 2YT

View Document

25/04/1825 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 VARYING SHARE RIGHTS AND NAMES

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRIS BRAKE

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/03/1629 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/03/1511 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

11/08/1411 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

23/05/1423 May 2014 14/11/12 STATEMENT OF CAPITAL GBP 76728.00

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR CHRIS BRAKE

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN PARRISH / 10/11/2013

View Document

24/03/1424 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR HENRY FAURE WALKER

View Document

03/12/133 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

10/10/1310 October 2013 14/11/12 STATEMENT OF CAPITAL GBP 76728.00

View Document

22/11/1222 November 2012 ADOPT ARTICLES 14/11/2012

View Document

14/11/1214 November 2012 COMPANY NAME CHANGED TCP071112 LIMITED CERTIFICATE ISSUED ON 14/11/12

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN MELHUISH-HANCOCL / 14/11/2012

View Document

14/11/1214 November 2012 CURRSHO FROM 30/11/2013 TO 31/10/2013

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED CHARLES WIGODER

View Document

14/11/1214 November 2012 SECRETARY APPOINTED DOUGLAS MELHUISH-HANCOCK

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED STEPHEN EDWARD HOLMES

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED CHRISTIAN MELHUISH-HANCOCL

View Document

14/11/1214 November 2012 14/11/12 STATEMENT OF CAPITAL GBP 76728

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED HENRY KENNEDY FAURE WALKER

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP LENTON

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MR KEITH JOHN PARRISH

View Document

09/11/129 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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