MIRIMAR CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
26/07/2426 July 2024 | Registered office address changed from 1 Sheepscar Court Leeds West Yorkshire LS7 2BB England to 3rd Floor 56 Wellington Street Leeds West Yorkshire LS1 2EE on 2024-07-26 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-04-30 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-04-30 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/07/2028 July 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/04/2028 April 2020 | CURRSHO FROM 29/04/2019 TO 28/04/2019 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
28/01/2028 January 2020 | PREVSHO FROM 30/04/2019 TO 29/04/2019 |
18/12/1918 December 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PALMER |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
26/09/1726 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
14/10/1614 October 2016 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 |
14/10/1614 October 2016 | CURREXT FROM 31/12/2016 TO 30/04/2017 |
14/10/1614 October 2016 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2 |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/06/1610 June 2016 | COMPANY NAME CHANGED SMARTSTYLE HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/06/16 |
09/06/169 June 2016 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
09/06/169 June 2016 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
09/06/169 June 2016 | DIRECTOR APPOINTED MR MICHAEL ASHLEY PALMER |
09/06/169 June 2016 | REGISTERED OFFICE CHANGED ON 09/06/2016 FROM KERSHAW HOUSE 55 WELL STREET BRADFORD WEST YORKSHIRE BD1 5PS |
11/02/1611 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/02/159 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/02/1427 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/02/137 February 2013 | SECRETARY APPOINTED MRS AMANDA LOUISE PALMER |
07/02/137 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LOUISE JONES / 07/02/2013 |
07/02/137 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/02/128 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
23/05/1123 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/02/118 February 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/02/1018 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LOUISE JONES / 15/02/2010 |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/02/0913 February 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/02/0811 February 2008 | SECRETARY RESIGNED |
11/02/0811 February 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
08/02/078 February 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
13/11/0613 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
14/02/0614 February 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
27/10/0527 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
08/03/058 March 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
10/11/0410 November 2004 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
27/04/0427 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
20/04/0420 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
05/04/045 April 2004 | REGISTERED OFFICE CHANGED ON 05/04/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
05/04/045 April 2004 | NEW DIRECTOR APPOINTED |
05/04/045 April 2004 | DIRECTOR RESIGNED |
05/04/045 April 2004 | NEW SECRETARY APPOINTED |
05/04/045 April 2004 | SECRETARY RESIGNED |
16/03/0416 March 2004 | COMPANY NAME CHANGED ANTHONY FENWICK-SCOTT LIMITED CERTIFICATE ISSUED ON 16/03/04 |
15/01/0415 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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