MIRROR CLASS ASSOCIATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

16/06/2316 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MRS POLLY KERENZA TREGASKES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR LYNNE SHEPHERD

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/01/181 January 2018 DIRECTOR APPOINTED MRS LYNNE MARIE SHEPHERD

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROB DEAN

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, SECRETARY SARAH RICHARDS

View Document

08/09/158 September 2015 28/08/15 NO MEMBER LIST

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/09/144 September 2014 28/08/14 NO MEMBER LIST

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/08/1328 August 2013 28/08/13 NO MEMBER LIST

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR ROB DEAN

View Document

18/09/1218 September 2012 28/08/12 NO MEMBER LIST

View Document

18/09/1218 September 2012 SECRETARY APPOINTED SARAH RICHARDS

View Document

03/07/123 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

16/09/1116 September 2011 28/08/11 NO MEMBER LIST

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/09/101 September 2010 28/08/10 NO MEMBER LIST

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN EGAN / 28/08/2010

View Document

09/07/109 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

21/09/0921 September 2009 ANNUAL RETURN MADE UP TO 28/08/09

View Document

20/09/0920 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SIMON LOVESEY LOGGED FORM

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 28 HOLLY HILL LANE SARISBURY GREEN SOUTHAMPTON HAMPSHIRE SO31 7AD

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/10/0824 October 2008 ANNUAL RETURN MADE UP TO 28/08/08

View Document

29/09/0829 September 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

27/09/0727 September 2007 ANNUAL RETURN MADE UP TO 28/08/07

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/09/0618 September 2006 ANNUAL RETURN MADE UP TO 28/08/06

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/09/058 September 2005 ANNUAL RETURN MADE UP TO 28/08/05

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/01/0512 January 2005 ANNUAL RETURN MADE UP TO 28/08/04

View Document

18/11/0418 November 2004 NEW SECRETARY APPOINTED

View Document

17/09/0417 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM: GREENHILL BURGMANNS HILL, LYMPSTONE EXMOUTH DEVON EX8 5HP

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/09/0330 September 2003 ANNUAL RETURN MADE UP TO 28/08/03

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/12/025 December 2002 ANNUAL RETURN MADE UP TO 28/08/02

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: GREENHILL BURGMANNS HILL, LYMPSTONE EXMOUTH DEVON EX8 5HP

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 89 WESTON ROAD LICHFIELD STAFFORDSHIRE WS13 7PA

View Document

25/04/0225 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 ANNUAL RETURN MADE UP TO 28/08/01

View Document

07/11/017 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: 89 WESTON ROAD LICHFIELD STAFFORDSHIRE WS13 7PA

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: 16 ORCHID DRIVE HOCKLEY BIRMINGHAM WEST MIDLANDS B19 2DD

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 ANNUAL RETURN MADE UP TO 28/08/00

View Document

31/08/0031 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00

View Document

31/08/0031 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/08/9927 August 1999 ANNUAL RETURN MADE UP TO 07/09/99

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

07/09/987 September 1998 ANNUAL RETURN MADE UP TO 07/09/98

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

04/09/974 September 1997 ANNUAL RETURN MADE UP TO 07/09/97

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 ANNUAL RETURN MADE UP TO 07/09/96

View Document

13/05/9613 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/09/9522 September 1995 ANNUAL RETURN MADE UP TO 07/09/95

View Document

15/09/9515 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/9515 September 1995 ALTER MEM AND ARTS 09/09/95

View Document

20/03/9520 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

10/10/9410 October 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/10/9410 October 1994 ANNUAL RETURN MADE UP TO 07/09/94

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/09/9320 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/09/9320 September 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/09/9320 September 1993 ANNUAL RETURN MADE UP TO 07/09/93

View Document

11/06/9311 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

21/10/9221 October 1992 REGISTERED OFFICE CHANGED ON 21/10/92 FROM: STANLEY R BRISTOW & CO 377 FOOTSCRAY RD NEW ELTHHAM LONDON SE9 2EN

View Document

07/10/927 October 1992 ANNUAL RETURN MADE UP TO 07/09/92

View Document

07/10/927 October 1992 REGISTERED OFFICE CHANGED ON 07/10/92

View Document

14/08/9214 August 1992 DIRECTOR RESIGNED

View Document

16/03/9216 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 REGISTERED OFFICE CHANGED ON 16/03/92 FROM: 69 TEMPLE STREET RUGBY WARWICKSHIRE CV21 3TB

View Document

27/02/9227 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

08/11/918 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9122 October 1991 ANNUAL RETURN MADE UP TO 07/09/91

View Document

25/07/9125 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

03/10/903 October 1990 ANNUAL RETURN MADE UP TO 30/08/90

View Document

03/10/903 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

10/11/8910 November 1989 ANNUAL RETURN MADE UP TO 07/09/89

View Document

04/04/894 April 1989 ANNUAL RETURN MADE UP TO 01/09/88

View Document

09/03/899 March 1989 REGISTERED OFFICE CHANGED ON 09/03/89 FROM: 55 SOMERS ROAD RUGBY CV22 7DG

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

19/02/8919 February 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

15/09/8715 September 1987 20/04/86 AMEND

View Document

15/09/8715 September 1987 ANNUAL RETURN MADE UP TO 13/08/87

View Document

15/09/8715 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

24/10/8624 October 1986 RETURN MADE UP TO 20/04/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 ANNUAL RETURN MADE UP TO 22/08/85

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