MIRROR CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Director's details changed for Mr Trevor David Mills on 2025-01-09

View Document

09/01/259 January 2025 Change of details for Mr Julian Robert Bloom as a person with significant control on 2025-01-09

View Document

09/01/259 January 2025 Registered office address changed from 1a Rutland Road Twickenham TW2 5ER England to 114 Lisbon Avenue Twickenham Greater London TW2 5HN on 2025-01-09

View Document

09/01/259 January 2025 Director's details changed for Mr Julian Robert Bloom on 2025-01-09

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-06-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/04/248 April 2024 Registered office address changed from 57 Canbury Park Road Kingston upon Thames KT2 6LQ England to 1a Rutland Road Twickenham TW2 5ER on 2024-04-08

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-06-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-06-30

View Document

12/12/2212 December 2022 Registration of charge 091044980001, created on 2022-12-12

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-24 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MR JULIAN ROBERT BLOOM / 26/05/2020

View Document

01/09/191 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ROBERT BLOOM / 26/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 8 KENILWORTH COURT HAMPTON ROAD TWICKENHAM MIDDLESEX TW2 5QL

View Document

22/01/1822 January 2018 SUB-DIVISION 02/01/18

View Document

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR NATHANIEL MARTIN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN ROBERT BLOOM

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR TREVOR DAVID MILLS

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR NATHANIEL JAMES MARTIN

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN RICHMOND

View Document

22/08/1622 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/03/1626 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/08/1527 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/09/1419 September 2014 COMPANY NAME CHANGED MIRROR COSULTING LTD CERTIFICATE ISSUED ON 19/09/14

View Document

26/06/1426 June 2014 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