MIRROR MIRROR GROUP LIMITED

Company Documents

DateDescription
26/09/2426 September 2024 Micro company accounts made up to 2024-04-30

View Document

25/07/2425 July 2024 Previous accounting period extended from 2023-12-31 to 2024-04-30

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-14 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Notification of Vivian Drury as a person with significant control on 2024-04-29

View Document

29/04/2429 April 2024 Registered office address changed from 26 Claremont Hill Shrewsbury SY1 1RE England to 8 Claremont Bank Shrewsbury SY1 1RW on 2024-04-29

View Document

29/04/2429 April 2024 Termination of appointment of Charlotte Anne Tennant as a director on 2024-04-29

View Document

29/04/2429 April 2024 Cessation of Charlotte Anne Tennant as a person with significant control on 2024-04-29

View Document

29/04/2429 April 2024 Appointment of Mrs Vivian Drury as a director on 2024-04-29

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

06/05/216 May 2021 PREVSHO FROM 30/06/2021 TO 31/12/2020

View Document

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

04/03/204 March 2020 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

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE ANNE TENNANT / 21/05/2019

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM THE FERRY HOUSE PRESTON UPON SEVERN UFFINGTON SHREWSBURY SY4 4TB ENGLAND

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE ANNE TENNANT / 21/05/2019

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM LOFT HOUSE BARN RODINGTON SHREWSBURY SY4 4QS UNITED KINGDOM

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE ANNE TENNANT / 09/11/2018

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE ANNE TENNANT / 09/11/2018

View Document

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

View Accounts

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE ANNE TENNANT

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

26/06/1826 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/06/2018

View Document

26/06/1826 June 2018 SAIL ADDRESS CREATED

View Document

15/06/1715 June 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