MIRIM PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2024-11-28

View Document

28/11/2428 November 2024 Annual accounts for year ending 28 Nov 2024

View Accounts

15/11/2415 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2023-11-28

View Document

28/11/2328 November 2023 Annual accounts for year ending 28 Nov 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-11-28

View Document

28/11/2228 November 2022 Annual accounts for year ending 28 Nov 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

28/11/2128 November 2021 Annual accounts for year ending 28 Nov 2021

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2020-11-28

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

28/10/2128 October 2021 Change of details for Anam Kamran as a person with significant control on 2021-10-23

View Document

28/10/2128 October 2021 Change of details for Mr Saif Mir as a person with significant control on 2021-10-23

View Document

28/10/2128 October 2021 Director's details changed for Mr Saif Mir on 2021-10-23

View Document

28/10/2128 October 2021 Director's details changed for Dr Anam Kamran on 2021-10-23

View Document

23/10/2123 October 2021 Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to 143 Station Road Hampton Middlesex TW12 2AL on 2021-10-23

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2019-11-28

View Document

28/11/2028 November 2020 Annual accounts for year ending 28 Nov 2020

View Accounts

28/11/1928 November 2019 Annual accounts for year ending 28 Nov 2019

View Accounts

18/10/1918 October 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / ANAM KAMRAN / 15/11/2018

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ANAM KAMRAN / 15/11/2018

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110662380005

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110662380004

View Document

23/01/1923 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110662380002

View Document

23/01/1923 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110662380001

View Document

23/01/1923 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110662380003

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

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

View Accounts

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110662380002

View Document

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110662380001

View Document

15/11/1715 November 2017 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