MIRASH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

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

View Accounts

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

14/11/2214 November 2022 Termination of appointment of Delnaz Denesh Azari as a director on 2022-11-01

View Document

14/11/2214 November 2022 Termination of appointment of Massoumeh Marjani as a director on 2022-11-01

View Document

14/11/2214 November 2022 Appointment of Ms Delnaz Danesh Azari as a director on 2022-11-01

View Document

14/11/2214 November 2022 Appointment of Mrs Masoumeh Marjani as a director on 2022-11-01

View Document

10/11/2210 November 2022 Appointment of Ms Delnaz Denesh Azari as a director on 2022-11-01

View Document

10/11/2210 November 2022 Cessation of Mirej Patel as a person with significant control on 2022-11-01

View Document

10/11/2210 November 2022 Notification of Nikpharm Ltd as a person with significant control on 2022-11-01

View Document

10/11/2210 November 2022 Appointment of Mrs Massoumeh Marjani as a director on 2022-11-01

View Document

10/11/2210 November 2022 Appointment of Mr Mohammad Reza Danesh Azari as a director on 2022-11-01

View Document

10/11/2210 November 2022 Notification of Delnaz Danesh Azari as a person with significant control on 2022-11-01

View Document

10/11/2210 November 2022 Notification of Masoumeh Marjani as a person with significant control on 2022-11-01

View Document

10/11/2210 November 2022 Notification of Mohammad Reza Danesh Azari as a person with significant control on 2022-11-01

View Document

10/11/2210 November 2022 Cessation of Minesh Patel as a person with significant control on 2022-11-01

View Document

10/11/2210 November 2022 Termination of appointment of Krupa Patel as a secretary on 2022-11-01

View Document

10/11/2210 November 2022 Termination of appointment of Mirej Patel as a director on 2022-11-01

View Document

10/11/2210 November 2022 Termination of appointment of Minesh Patel as a director on 2022-11-01

View Document

10/11/2210 November 2022 Termination of appointment of Krupa Patel as a director on 2022-11-01

View Document

10/11/2210 November 2022 Termination of appointment of Arshina Patel as a director on 2022-11-01

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

07/11/227 November 2022 Registration of charge 038247570005, created on 2022-10-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

09/12/219 December 2021 Notification of Minesh Patel as a person with significant control on 2021-11-13

View Document

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

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

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

View Accounts

19/05/2019 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/05/1929 May 2019 CESSATION OF MINESH SURYAKANT PATEL AS A PSC

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARSHINA PATEL

View Document

29/05/1929 May 2019 CESSATION OF KRUPA PATEL AS A PSC

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIREJ PATEL

View Document

15/05/1915 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

05/04/185 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/10/1611 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038247570003

View Document

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038247570002

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/09/1511 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MINESH SURYAKANT PATEL / 14/08/2014

View Document

08/09/148 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/09/135 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/10/129 October 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/09/111 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/08/1026 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRUPA PATEL / 13/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MINESH SURYAKANT PATEL / 13/08/2010

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/10/0721 October 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

08/09/058 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

02/09/052 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/11/00

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 REGISTERED OFFICE CHANGED ON 23/08/99 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 SECRETARY RESIGNED

View Document

13/08/9913 August 1999 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