MIRICS DEVELOPMENT LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Accounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

12/04/2512 April 2025 Director's details changed for Mr Andrew Philip Carpenterr on 2025-03-30

View Document

12/04/2512 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

16/01/2516 January 2025 Appointment of Mr Ian Michael Harvey as a director on 2025-01-16

View Document

16/01/2516 January 2025 Appointment of Mr Andrew Philip Carpenterr as a director on 2025-01-16

View Document

03/01/253 January 2025 Termination of appointment of Simon Atkinson as a director on 2025-01-03

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/07/2010 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

06/08/196 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

12/10/1812 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM PO BOX 36 18 HIGH STREET HIGH WYCOMBE HP11 2BE ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 6 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN ENGLAND

View Document

16/06/1716 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM RIVERSIDE VIEW THORNES LANE WAKEFIELD WEST YORKSHIRE WF1 5QW

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/04/1512 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HELLER / 07/07/2014

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM MANOR FARM COTTAGE CHURCH LANE PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9AW

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ATKINSON / 07/07/2014

View Document

14/04/1414 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

25/11/1325 November 2013 01/10/13 STATEMENT OF CAPITAL GBP 1

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/04/1312 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

13/06/1213 June 2012 13/04/12 STATEMENT OF CAPITAL GBP 0.98

View Document

13/06/1213 June 2012 ADOPT ARTICLES 13/04/2012

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR PETER JOHN HELLER

View Document

12/04/1212 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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