M-XR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

16/01/2516 January 2025 Statement of capital following an allotment of shares on 2025-01-15

View Document

14/01/2514 January 2025 Memorandum and Articles of Association

View Document

14/01/2514 January 2025 Resolutions

View Document

13/01/2513 January 2025 Statement of capital following an allotment of shares on 2025-01-08

View Document

15/10/2415 October 2024 Second filing of a statement of capital following an allotment of shares on 2024-07-22

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

30/08/2430 August 2024 Statement of capital following an allotment of shares on 2024-07-22

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

27/03/2327 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/03/212 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

27/11/2027 November 2020 26/11/20 STATEMENT OF CAPITAL GBP 1117.141

View Document

18/11/2018 November 2020 06/10/20 STATEMENT OF CAPITAL GBP 1052.538

View Document

06/07/206 July 2020 24/06/20 STATEMENT OF CAPITAL GBP 1037.454

View Document

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

View Accounts

07/06/207 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT PAUL EDWARD ROUND / 07/06/2020

View Document

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

07/06/207 June 2020 PSC'S CHANGE OF PARTICULARS / MR ELLIOTT PAUL EDWARD ROUND / 07/06/2020

View Document

20/05/2020 May 2020 23/04/20 STATEMENT OF CAPITAL GBP 1027.398

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM SUITE 153 FOXHUNTER DRIVE LINFORD WOOD MILTON KEYNES MK14 6GD ENGLAND

View Document

05/03/205 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 ADOPT ARTICLES 20/01/2020

View Document

23/01/2023 January 2020 20/01/20 STATEMENT OF CAPITAL GBP 1005.61

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR RYAN GLYNN HOWELL / 08/06/2018

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR ELLIOTT PAUL EDWARD ROUND / 08/06/2018

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 14 EAST BAY LANE LONDON E15 2GW

View Document

02/10/192 October 2019 COMPANY NAME CHANGED MIMIC INC LIMITED CERTIFICATE ISSUED ON 02/10/19

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN GLYNN HOWELL / 06/08/2019

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/12/189 December 2018 REGISTERED OFFICE CHANGED ON 09/12/2018 FROM FLAT 1 169 BLACKSTOCK ROAD LONDON N4 2JS UNITED KINGDOM

View Document

06/08/186 August 2018 SUB-DIVISION 03/07/18

View Document

02/08/182 August 2018 SUB DIV 03/07/2018

View Document

16/07/1816 July 2018 SUB-DIVISION 03/07/18

View Document

22/06/1822 June 2018 COMPANY NAME CHANGED WEAR STUDIO LTD CERTIFICATE ISSUED ON 22/06/18

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM FLAT 1 169 BLACKSTOCK ROAD LONDON N4 2JS UNITED KINGDOM

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM PO BOX N4 2JS FLAT 1, 169 BLACKSTOCK ROAD, LONDON FLAT 1 169 BLACKSTOCK ROAD LONDON N4 2JS UNITED KINGDOM

View Document

08/06/188 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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