MIRKESH LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/05/2430 May 2024 Change of details for Mrs Miroslava Photiou as a person with significant control on 2024-05-30

View Document

30/05/2430 May 2024 Director's details changed for Mr Keith Hilary Keshwar on 2024-05-30

View Document

30/05/2430 May 2024 Director's details changed for Mrs Miroslava Photiou on 2024-05-30

View Document

30/05/2430 May 2024 Change of details for Mr Keith Hilary Keshwar as a person with significant control on 2024-05-30

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

06/03/246 March 2024 Registered office address changed from 2a Carterhatch Road Enfield EN3 5LS England to 239 Bullsmoor Lane Enfield EN1 4SB on 2024-03-06

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/02/233 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/03/2115 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH HILARY KESHWAR / 10/08/2020

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 239 BULLSMOOR LANE ENFIELD MIDDLESEX EN1 4SB

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/01/2021 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/03/1911 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/03/1821 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/12/154 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/12/142 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/12/132 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

18/11/1318 November 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MIROSLAVA PHOTION / 03/12/2011

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM 2ND FLOOR 167-169 GREAT PORTLAND ST LONDON W1W 5PF

View Document

12/04/1212 April 2012 CURREXT FROM 28/02/2013 TO 31/07/2013

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

15/03/1215 March 2012 PREVSHO FROM 31/12/2012 TO 29/02/2012

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 15-19 CAVENDISH PLACE LONDON W1G 0DD UNITED KINGDOM

View Document

12/03/1212 March 2012 02/12/11 STATEMENT OF CAPITAL GBP 1000.00

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN KING

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED KEITH KESHWAR

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MIROSLAVA PHOTION

View Document

02/12/112 December 2011 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