MIRUS PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM
46 BECKENHAM DRIVE
ALLINGTON
MAIDSTONE
KENT
ME16 0TG

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

14/01/1514 January 2015 01/01/15 STATEMENT OF CAPITAL GBP 2000

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MRS TRACEY PAPWORTH

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 SECOND FILING WITH MUD 20/01/14 FOR FORM AR01

View Document

22/02/1422 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM
90-92 KING STREET
MAIDSTONE
KENT
ME14 1BH

View Document

12/03/1312 March 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/02/122 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DONALDSON

View Document

14/02/1114 February 2011 SAIL ADDRESS CREATED

View Document

14/02/1114 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/02/1114 February 2011 Annual return made up to 20 January 2010 with full list of shareholders

View Document

14/02/1114 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW DONALDSON / 20/01/2010

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN PAPWORTH / 20/01/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6AR

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/09 FROM: 46 BECKENHAM DRIVE ALLINGTON MAIDSTONE KENT ME16 0TG UNITED KINGDOM

View Document

20/01/0920 January 2009 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