MIRRORBALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/01/2518 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

21/01/2421 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

07/01/237 January 2023 Termination of appointment of Mark Christopher Roger Duffy as a director on 2023-01-01

View Document

07/01/237 January 2023 Appointment of Mr Mark Christopher Roger Duffy as a director on 2023-01-01

View Document

06/01/236 January 2023 Appointment of Mr Mark Christopher Roger Duffy as a director on 2023-01-01

View Document

27/12/2227 December 2022 Micro company accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

27/12/2127 December 2021 Micro company accounts made up to 2021-03-30

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

17/10/2017 October 2020 PSC'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER ROGER DUFFY / 01/10/2020

View Document

17/10/2017 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS KATHRYN ANNE REYNOLDS / 01/10/2020

View Document

17/10/2017 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN ANNE REYNOLDS / 01/10/2020

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM 85 HEYES LANE ALDERLEY EDGE CHESHIRE SK9 7LN

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM 8 STATION ROAD STYAL WILMSLOW SK9 4JW ENGLAND

View Document

14/04/2014 April 2020 DISS40 (DISS40(SOAD))

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/16

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

25/03/1625 March 2016 CURRSHO FROM 30/06/2016 TO 30/03/2016

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/01/1612 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

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

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/02/154 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

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

View Accounts

09/04/149 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS KATHRYN ANNE REYNOLDS / 01/04/2014

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/03/1427 March 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/04/1315 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12

View Document

01/04/131 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/02/135 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/05/1229 May 2012 DIRECTOR APPOINTED KATHRYN REYNOLDS

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARK DUFFY

View Document

01/02/121 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/02/111 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR MARK CHRISTOPHER ROGER DUFFY

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/02/101 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK DUFFY

View Document

13/07/0913 July 2009 SECRETARY APPOINTED MISS KATHRYN ANNE REYNOLDS

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED SECRETARY MARK DUFFY

View Document

11/07/0911 July 2009 DIRECTOR APPOINTED MRS VALERIE DUFFY

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR KATHRYN REYNOLDS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/03/0518 March 2005 NC INC ALREADY ADJUSTED 10/02/05

View Document

18/03/0518 March 2005 £ NC 1200/10000 10/02/

View Document

07/02/057 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 REGISTERED OFFICE CHANGED ON 04/02/04 FROM: BG2 CLARENCE MILL, CLARENCE ROAD BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JZ

View Document

11/02/0311 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: 74 BRANKSOME DRIVE HEALD GREEN CHESHIRE SK8 3AJ

View Document

03/09/023 September 2002 £ NC 1000/1200 27/08/0

View Document

03/09/023 September 2002 NC INC ALREADY ADJUSTED 27/08/02

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: 85 HEYES LANE ALDERLEY EDGE CHESHIRE SK9 7LN

View Document

10/07/0210 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/04/0226 April 2002 £ NC 100/1000 30/06/0

View Document

26/04/0226 April 2002 NC INC ALREADY ADJUSTED 30/06/01

View Document

25/04/0225 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

13/11/0013 November 2000 EXEMPTION FROM APPOINTING AUDITORS 01/10/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/06/00

View Document

04/01/994 January 1999 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