MIRAN PROPERTIES LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

15/08/2415 August 2024 Registered office address changed from 8 Carlton Road London W5 2AW United Kingdom to Hygeia Building Rear Ground Floor 66-68 College Road Harrow Middlesex HA1 1BE on 2024-08-15

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/11/2310 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

22/11/2222 November 2022 Second filing of the annual return made up to 2015-12-14

View Document

11/11/2211 November 2022 Cancellation of shares. Statement of capital on 2015-11-14

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Statement of capital on 2022-11-09

View Document

09/11/229 November 2022

View Document

18/01/2218 January 2022 Director's details changed for Mrs Sophia Miran on 2022-01-16

View Document

18/01/2218 January 2022 Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon Surrey CR0 2LX to 8 Carlton Road London W5 2AW on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Mr Haller Miran on 2022-01-16

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-11-17 with no updates

View Document

18/01/2218 January 2022 Change of details for Mr Haller Miran as a person with significant control on 2022-01-16

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/11/211 November 2021 Registration of charge 098717200003, created on 2021-10-21

View Document

01/11/211 November 2021 Registration of charge 098717200002, created on 2021-10-21

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

13/02/1813 February 2018 DISS40 (DISS40(SOAD))

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/11/179 November 2017 DIRECTOR APPOINTED MRS SOPHIA MIRAN

View Document

10/08/1710 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR SOPHIA MIRAN

View Document

06/09/166 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098717200001

View Document

14/12/1514 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 Annual return made up to 2015-12-14 with full list of shareholders

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR HALLER MIRAN

View Document

13/11/1513 November 2015 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