MIRAGO TECHNOLOGIES LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

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

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

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

View Accounts

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-10-31

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

12/04/2212 April 2022 Registered office address changed from , Delta House Oriel Court, Alton, Hampshire, GU34 2YT, England to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 2022-04-12

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

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

View Accounts

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-02-28 with no updates

View Document

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

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

View Accounts

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM EQUINOX HOUSE ORIEL COURT ALTON HAMPSHIRE GU34 2YT

View Document

17/10/1817 October 2018 Registered office address changed from , Equinox House, Oriel Court, Alton, Hampshire, GU34 2YT to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 2018-10-17

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Document

20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

02/08/162 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

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

View Document

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN PARRISH / 01/01/2014

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FRANCIS WIGODER / 01/01/2014

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 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD HOLMES / 01/01/2014

View Document

24/03/1424 March 2014 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS CHARLES MELHUISH-HANCOCK / 01/01/2014

View Document

30/01/1430 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

22/01/1222 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/08/112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD HOLMES / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN PARRISH / 26/01/2010

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

19/03/0919 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS; AMEND

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 SOLVENCY STATEMENT DATED 09/10/08

View Document

22/10/0822 October 2008 STATEMENT BY DIRECTORS

View Document

22/10/0822 October 2008 MIN DETAIL AMEND CAPITAL EFF 09/10/08

View Document

22/10/0822 October 2008 REDUCE ISSUED CAPITAL 09/10/2008

View Document

30/09/0830 September 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

30/09/0830 September 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/09/0830 September 2008 REREG PLC TO PRI; RES02 PASS DATE:24/09/2008

View Document

30/09/0830 September 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

01/02/041 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 COMPANY NAME CHANGED MIRAGO PLC CERTIFICATE ISSUED ON 05/09/00

View Document

06/07/006 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/06/00

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/05/00

View Document

10/05/0010 May 2000 £ NC 66000/1000000 04/05/00

View Document

10/05/0010 May 2000 ALTER ARTICLES 04/05/00

View Document

09/05/009 May 2000 NC INC ALREADY ADJUSTED 04/05/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 £ NC 60000/66000 04/01/99

View Document

07/07/997 July 1999 NC INC ALREADY ADJUSTED 04/01/99

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

05/03/985 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 COMPANY NAME CHANGED PERSONAL COMMUNICATIONS PLC CERTIFICATE ISSUED ON 19/08/97

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 REGISTERED OFFICE CHANGED ON 20/12/96 FROM: OCEAN VENTURE HOUSE PARKSIDE RINGWOOD HAMPSHIRE

View Document

20/12/9620 December 1996

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

28/02/9628 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

11/05/9511 May 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/06/941 June 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

22/03/9322 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

26/02/9226 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

26/02/9226 February 1992 DIRECTOR RESIGNED

View Document

26/02/9226 February 1992 DIRECTOR RESIGNED

View Document

24/02/9224 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

05/04/915 April 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

10/08/9010 August 1990 NEW DIRECTOR APPOINTED

View Document

06/06/906 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

14/06/8914 June 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 NEW DIRECTOR APPOINTED

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

13/06/8913 June 1989 £ NC 100/60000 24/05/

View Document

13/06/8913 June 1989 NC INC ALREADY ADJUSTED

View Document

13/06/8913 June 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/05/89

View Document

09/06/899 June 1989 BALANCE SHEET

View Document

09/06/899 June 1989 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

09/06/899 June 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

09/06/899 June 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

09/06/899 June 1989 AUDITORS' STATEMENT

View Document

09/06/899 June 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/06/899 June 1989 AUDITORS' REPORT

View Document

09/06/899 June 1989 REREGISTRATION PRI-PLC 250589

View Document

03/02/893 February 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/10

View Document

08/06/888 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/888 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/09/8716 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information