MIRO DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-11 with updates |
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-05-31 |
04/07/244 July 2024 | Confirmation statement made on 2024-05-11 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/05/2413 May 2024 | Change of details for Mr Michael Lloyd Jones as a person with significant control on 2023-12-07 |
13/05/2413 May 2024 | Director's details changed for Mr Roger Colton on 2023-12-07 |
13/05/2413 May 2024 | Director's details changed for Mr Michael Lloyd Jones on 2023-12-07 |
13/05/2413 May 2024 | Change of details for Mr Roger Colton as a person with significant control on 2023-12-07 |
06/02/246 February 2024 | Total exemption full accounts made up to 2023-05-31 |
25/01/2425 January 2024 | Registered office address changed from Suite 3, 1st Floor Steeple House Church Lane Chemsford Essex CM1 1NH England to C/O Cbhc Ltd Steeple House, Suite 3, 1st Floor Church Lane Chemsford Essex CM1 1NH on 2024-01-25 |
18/01/2418 January 2024 | Registered office address changed from Suite 3 the Hamilton Centre Rodney Way Chemsford Essex CM1 3BY England to Suite 3, 1st Floor Steeple House Church Lane Chemsford Essex CM1 1NH on 2024-01-18 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-11 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
04/11/224 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/01/2212 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/02/1912 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
11/09/1811 September 2018 | REGISTERED OFFICE CHANGED ON 11/09/2018 FROM CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP UNITED KINGDOM |
11/09/1811 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LLOYD JONES / 01/08/2018 |
11/09/1811 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER COLTON / 01/08/2018 |
11/09/1811 September 2018 | PSC'S CHANGE OF PARTICULARS / MR ROGER COLTON / 01/08/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
15/07/1715 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107689720001 |
12/05/1712 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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