THE MIRADA PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-29

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MR HENRY TREVOR ROMAINE HALLWARD / 01/02/2019

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK RYDER / 13/04/2018

View Document

13/04/1813 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MARK RYDER / 13/04/2018

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MARK RYDER

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/12/168 December 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

08/04/168 April 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

06/12/156 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY TREVOR ROMAINE HALLWARD / 31/10/2014

View Document

02/04/152 April 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

08/12/148 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY TREVOR ROMAINE HALLWARD / 01/02/2014

View Document

13/03/1413 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

05/12/135 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

03/03/113 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

11/01/1011 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN RYDER / 01/03/2008

View Document

09/12/089 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM, 152 SHEERSTOCK, HADDENHAM, BUCKS, HP17 8EX

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: WINTER HILL HOUSE, MARLOW REACH STATION APPROACH, MARLOW, BUCKINGHAMSHIRE SL7 1NT

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information