MIRROR POOL FISHERIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

21/03/2521 March 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/01/247 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Document

10/02/2310 February 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-30 with no updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/08/2024 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

24/07/1924 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

21/09/1821 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

25/08/1725 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/12/1317 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/01/137 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/12/1113 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/12/1014 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/01/104 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/01/0923 January 2009 SECRETARY'S CHANGE OF PARTICULARS / PAMELA GREEN / 05/12/2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 11/12/08; NO CHANGE OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GREEN / 09/10/2008

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM STIVICHAL THE CLOSE BOURNE END BUCKS SL8 5PE

View Document

08/08/088 August 2008 RETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/01/02

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: THURSTON HOUSE 80 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SN

View Document

20/12/0020 December 2000 SECRETARY RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 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