MIRAI TECH RECRUITMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-04-17 with no updates |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-15 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
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 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-15 with no updates |
25/09/2225 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/11/2124 November 2021 | Satisfaction of charge 124761130001 in full |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-15 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
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 |
22/05/2022 May 2020 | ARTICLES OF ASSOCIATION |
22/05/2022 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 124761130001 |
22/05/2022 May 2020 | ADOPT ARTICLES 07/05/2020 |
30/04/2030 April 2020 | CURRSHO FROM 28/02/2021 TO 31/12/2020 |
24/04/2024 April 2020 | DIRECTOR APPOINTED MS NICOLA MARIE DENT |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES |
24/04/2024 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA MARIE DENT |
24/04/2024 April 2020 | PSC'S CHANGE OF PARTICULARS / MS EMMA JANE CRABTREE / 24/04/2020 |
24/04/2024 April 2020 | CESSATION OF MARK THOMAS NEILAN AS A PSC |
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 |
09/03/209 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JANE CRABTREE |
05/03/205 March 2020 | APPOINTMENT TERMINATED, DIRECTOR MARK NEILAN |
28/02/2028 February 2020 | DIRECTOR APPOINTED MS EMMA JANE CRABTREE |
21/02/2021 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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