MIRCHRIS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

28/02/2528 February 2025 Registration of charge 047823140009, created on 2025-02-28

View Document

21/02/2521 February 2025 Satisfaction of charge 047823140005 in full

View Document

17/01/2517 January 2025 Termination of appointment of Avni Patel as a director on 2025-01-17

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

26/01/2426 January 2024 Director's details changed for Miss Avni Patel on 2024-01-26

View Document

26/01/2426 January 2024 Registered office address changed from Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to Elthorne Gate 64 High Street Pinner HA5 5QA on 2024-01-26

View Document

26/01/2426 January 2024 Director's details changed for Mr Anup Patel on 2024-01-26

View Document

26/01/2426 January 2024 Change of details for Wellcare Group Limited as a person with significant control on 2024-01-26

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

05/07/215 July 2021 Termination of appointment of Bhasker Chandubhai Patel as a director on 2021-01-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/11/2028 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047823140008

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM RICHFIELDS, SIGNAL HOUSE LYON ROAD HARROW MIDDLESEX HA1 2AQ

View Document

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047823140007

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

12/05/1912 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANUP PATEL / 01/08/2017

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047823140006

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

02/07/182 July 2018 CESSATION OF AVNI LTD AS A PSC

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WELLCARE GROUP LIMITED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047823140005

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047823140004

View Document

24/08/1724 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047823140003

View Document

24/08/1724 August 2017 CESSATION OF GITA RAJA AS A PSC

View Document

24/08/1724 August 2017 CESSATION OF GITA RAJA AS A PSC

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVNI LTD

View Document

24/08/1724 August 2017 CESSATION OF SHAMALDAS JAYANTILAL RAJA AS A PSC

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047823140002

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MISS AVNI PATEL

View Document

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047823140001

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, SECRETARY GITA RAJA

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 84 ALBERT HALL MANSIONS PRINCE CONSORT ROAD KENSINGTON GORE LONDON SW7 2AQ

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR ANUP PATEL

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR BHASKER CHANDUBHAI PATEL

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR SHAMALDAS RAJA

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR GITA RAJA

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GITA RAJA

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAMALDAS JAYANTILAL RAJA

View Document

13/05/1713 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GITA RAJA / 13/05/2017

View Document

13/05/1713 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS GITA RAJA / 13/05/2017

View Document

13/05/1713 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GITA RAJA / 13/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/07/1631 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/12/1223 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAMALDAS JAYANTILAL RAJA / 01/10/2009

View Document

17/08/1017 August 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GITA RAJA / 01/10/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 SECRETARY RESIGNED

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 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