MIR SOLUTION KEYS LTD

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

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

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

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

View Accounts

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD IMRAN RAFIQUE / 09/12/2019

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 1ST FLOOR 787 HIGH ROAD LEYTONSTONE LONDON E11 4QS ENGLAND

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD IMRAN RAFIQUE / 09/12/2019

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 6TH FLOOR, FIRST CENTRAL 200 LAKESIDE DRIVE, PARK ROYAL LONDON NW10 7FQ ENGLAND

View Document

29/09/1829 September 2018 DISS40 (DISS40(SOAD))

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 175 RUNLEY ROAD LUTON LU1 1TX ENGLAND

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM FIRST CENTRAL 200, LAKESIDE DRIVE, PARK ROYAL LONDON NW10 7FQ ENGLAND

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/01/1631 January 2016 REGISTERED OFFICE CHANGED ON 31/01/2016 FROM 65 LING ROAD VICTORIA DOCKS LONDON E16 4AW

View Document

23/07/1523 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

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

View Accounts

30/06/1430 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information