MIRAI TECH RECRUITMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

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

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

31/10/2231 October 2022 Registered office address changed from This is the Space 68 Quay Street Manchester M3 3EJ England to Linley House Dickinson Street Manchester M1 4LF on 2022-10-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

25/09/2225 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

24/11/2124 November 2021 Satisfaction of charge 124761130001 in full

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

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

View Accounts

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM ADVANTAGE BUSINESS CENTRE 132 - 134 GREAT ANCOATS STREET MANCHESTER M4 6DE ENGLAND

View Document

22/05/2022 May 2020 ARTICLES OF ASSOCIATION

View Document

22/05/2022 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124761130001

View Document

22/05/2022 May 2020 ADOPT ARTICLES 07/05/2020

View Document

30/04/2030 April 2020 CURRSHO FROM 28/02/2021 TO 31/12/2020

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MS NICOLA MARIE DENT

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

24/04/2024 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA MARIE DENT

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MS EMMA JANE CRABTREE / 24/04/2020

View Document

24/04/2024 April 2020 CESSATION OF MARK THOMAS NEILAN AS A PSC

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM C/O LONGMIRES, PAUL HOUSE STOCKPORT ROAD TIMPERLEY CHESHIRE WA15 7UQ ENGLAND

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JANE CRABTREE

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK NEILAN

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MS EMMA JANE CRABTREE

View Document

21/02/2021 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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