MIRROR DEVELOPMENT & TRAINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Micro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

26/07/2426 July 2024 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

24/10/2224 October 2022 Registered office address changed from Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ England to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2022-10-24

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

29/03/2229 March 2022 Change of details for Mr Victor John Allen as a person with significant control on 2016-04-06

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

28/03/2228 March 2022 Change of details for Mrs Tracey Maxine Allen as a person with significant control on 2019-09-30

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MR VICTOR JOHN ALLEN / 30/09/2019

View Document

08/04/208 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY MAXINE ALLEN

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/10/193 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 2

View Document

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

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY SONIA ALLEN / 01/04/2016

View Document

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

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY SONIA ALLEN / 05/04/2018

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR VICTOR JOHN ALLEN / 19/05/2017

View Document

06/10/176 October 2017 SECRETARY'S CHANGE OF PARTICULARS / TRACEY MAXINE HOWARD / 06/10/2017

View Document

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

19/04/1619 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 DIRECTOR APPOINTED TRACEY SONIA ALLEN

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

15/04/1515 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM C/O ARUNDALES STOWE HOUSE 1688 HIGH STREET KNOWLE SOLIHULL WEST MIDLANDS B93 0LY

View Document

31/03/1431 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/04/1310 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/03/1228 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

08/03/128 March 2012 SECRETARY APPOINTED TRACEY MAXINE HOWARD

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR JOHN ALLEN / 07/12/2011

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY COWLEY

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 31/32 HIGH STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4HL

View Document

20/04/1120 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/05/1027 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/06/2008

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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