MIRANDE LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 Termination of appointment of Christopher James Crawford Wood as a secretary on 2025-08-21

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-08-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM SUITE 17, CASTLECROFT BUSINESS CENTRE TOM JOHNSTON ROAD, BROUGHTY FERRY DUNDEE ANGUS DD4 8XD

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER GUSTAVE ALBERT SUCQUART / 07/12/2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

01/06/161 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

13/11/1513 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

07/05/157 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

02/12/142 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

29/05/1429 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

29/11/1329 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/11/1222 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/11/1125 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/12/1028 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/11/0910 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER GUSTAVE ALBERT SUCQUART / 02/10/2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM XM SERVICES BUILDING 16 BALDOVIE ROAD DUNDEE DD4 8UQ

View Document

16/06/0816 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

31/03/0531 March 2005 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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