MIRROR POOL FISHERIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Registered office address changed from Lane End Boulters Lane Maidenhead SL6 8TJ England to 22 Oakfield Road Bourne End SL8 5QR on 2025-06-19 |
22/03/2522 March 2025 | Compulsory strike-off action has been discontinued |
22/03/2522 March 2025 | Compulsory strike-off action has been discontinued |
21/03/2521 March 2025 | Confirmation statement made on 2024-12-30 with no updates |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
07/01/247 January 2024 | Confirmation statement made on 2023-12-30 with no updates |
06/06/236 June 2023 | Total exemption full accounts made up to 2023-01-31 |
10/02/2310 February 2023 | Registered office address changed from Stivichal the Close Bourne End Buckinghamshire SL8 5PE to Lane End Boulters Lane Maidenhead SL6 8TJ on 2023-02-10 |
10/02/2310 February 2023 | Confirmation statement made on 2022-12-30 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/12/2130 December 2021 | Confirmation statement made on 2021-12-30 with no updates |
05/07/215 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
24/08/2024 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
24/07/1924 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES |
21/09/1821 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES |
25/08/1725 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
17/12/1517 December 2015 | Annual return made up to 28 November 2015 with full list of shareholders |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
15/12/1415 December 2014 | Annual return made up to 28 November 2014 with full list of shareholders |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
17/12/1317 December 2013 | Annual return made up to 28 November 2013 with full list of shareholders |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
07/01/137 January 2013 | Annual return made up to 28 November 2012 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
13/12/1113 December 2011 | Annual return made up to 28 November 2011 with full list of shareholders |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
14/12/1014 December 2010 | Annual return made up to 28 November 2010 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
04/01/104 January 2010 | Annual return made up to 28 November 2009 with full list of shareholders |
25/07/0925 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
23/01/0923 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA GREEN / 05/12/2008 |
23/01/0923 January 2009 | RETURN MADE UP TO 11/12/08; NO CHANGE OF MEMBERS |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
15/10/0815 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GREEN / 09/10/2008 |
08/08/088 August 2008 | REGISTERED OFFICE CHANGED ON 08/08/2008 FROM STIVICHAL THE CLOSE BOURNE END BUCKS SL8 5PE |
08/08/088 August 2008 | RETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS |
21/10/0721 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
23/01/0723 January 2007 | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
14/12/0514 December 2005 | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS |
02/11/052 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
04/02/054 February 2005 | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS |
20/09/0420 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
15/09/0415 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
08/12/038 December 2003 | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS |
30/12/0230 December 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
25/11/0225 November 2002 | RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS |
22/02/0222 February 2002 | RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS |
20/09/0120 September 2001 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/01/02 |
12/02/0112 February 2001 | NEW SECRETARY APPOINTED |
12/02/0112 February 2001 | NEW DIRECTOR APPOINTED |
12/02/0112 February 2001 | REGISTERED OFFICE CHANGED ON 12/02/01 FROM: THURSTON HOUSE 80 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SN |
20/12/0020 December 2000 | SECRETARY RESIGNED |
20/12/0020 December 2000 | DIRECTOR RESIGNED |
28/11/0028 November 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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