MIRO DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-05-11 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Change of details for Mr Michael Lloyd Jones as a person with significant control on 2023-12-07

View Document

13/05/2413 May 2024 Director's details changed for Mr Roger Colton on 2023-12-07

View Document

13/05/2413 May 2024 Director's details changed for Mr Michael Lloyd Jones on 2023-12-07

View Document

13/05/2413 May 2024 Change of details for Mr Roger Colton as a person with significant control on 2023-12-07

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

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

View Document

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

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-11 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/02/1912 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LLOYD JONES / 01/08/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER COLTON / 01/08/2018

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / MR ROGER COLTON / 01/08/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

15/07/1715 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107689720001

View Document

12/05/1712 May 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