WORKING MIRACLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

29/01/2529 January 2025 Registration of charge 033615820006, created on 2025-01-28

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-11 with updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/01/2318 January 2023 Change of details for Mrs Linda Ann Reynolds as a person with significant control on 2022-05-01

View Document

18/01/2318 January 2023 Change of details for Mr Charles Edward Reynolds as a person with significant control on 2022-05-01

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/01/2213 January 2022 Registered office address changed from Unit 8a Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL England to First Floor 234 Green Lane London SE9 3TL on 2022-01-13

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 8A GREEN LANE BUSINESS PARK 240 GREEN LANE NEW ELTHAM LONDON

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/02/1828 February 2018 16/02/18 STATEMENT OF CAPITAL GBP 250.00

View Document

28/02/1828 February 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MRS LINDA ANN REYNOLDS / 16/02/2018

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES EDWARD REYNOLDS / 16/02/2018

View Document

09/10/179 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/07/1720 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/07/1720 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/07/1720 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/07/1720 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/01/1713 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

09/05/169 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/05/1529 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/06/143 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5

View Document

03/06/143 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4

View Document

03/06/143 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

03/06/143 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

03/06/143 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3

View Document

30/04/1430 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MRS LINDA ANN REYNOLDS

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM, REAR OF 81 AVERY HILL ROAD, LONDON, SE9 2BJ, UNITED KINGDOM

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES REYNOLDS / 01/06/2011

View Document

07/06/127 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES REYNOLDS / 01/05/2010

View Document

06/05/116 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/06/104 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES REYNOLDS / 01/10/2009

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/07/0923 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM, 90 EDGEHILL ROAD, CHISLEHURST, KENT, BR7 6LB

View Document

23/07/0923 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/07/0923 July 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/09/073 September 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

04/07/064 July 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

14/12/0414 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0414 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 NEW SECRETARY APPOINTED

View Document

03/08/043 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

11/12/0311 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

09/06/009 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/04/9921 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: 94 EDGEHILL ROAD, CHISLEHURST, KENT BR7 6LB

View Document

04/03/994 March 1999 EXEMPTION FROM APPOINTING AUDITORS 16/10/98

View Document

04/03/994 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

13/10/9813 October 1998 01/01/00 AMEND

View Document

16/03/9816 March 1998 REGISTERED OFFICE CHANGED ON 16/03/98 FROM: INTERNATIONAL HOUSE, 31 CHURCH ROAD HENDON, LONDON, NW4 4EB

View Document

16/03/9816 March 1998 SECRETARY RESIGNED

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information