MIRACLE SISA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
21/01/2521 January 2025 | Notification of Ozlem Eren as a person with significant control on 2025-01-20 |
20/01/2520 January 2025 | Withdrawal of a person with significant control statement on 2025-01-20 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
15/05/2415 May 2024 | Director's details changed for Mrs Ozlem Eren on 2024-05-15 |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
22/12/2022 December 2020 | 31/07/20 TOTAL EXEMPTION FULL |
07/08/207 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS OZLEM EREN / 01/08/2020 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
26/06/2026 June 2020 | Registered office address changed from , C/O Grand Consultancy, 60 Millmead Business Center Millmead Road, London, N17 9QU, England to 30 Stoke Newington High Street London N16 7PL on 2020-06-26 |
26/06/2026 June 2020 | 31/07/19 TOTAL EXEMPTION FULL |
26/06/2026 June 2020 | REGISTERED OFFICE CHANGED ON 26/06/2020 FROM C/O GRAND CONSULTANCY, 60 MILLMEAD BUSINESS CENTER MILLMEAD ROAD LONDON N17 9QU ENGLAND |
26/06/2026 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS OZLEM EREN / 26/06/2020 |
12/05/2012 May 2020 | APPOINTMENT TERMINATED, DIRECTOR NIHAT TOHUMCU |
12/05/2012 May 2020 | DIRECTOR APPOINTED MS OZLEM EREN |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
26/08/1926 August 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
16/04/1916 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
08/06/188 June 2018 | APPOINTMENT TERMINATED, DIRECTOR CILEM GANIDAGLI |
28/04/1828 April 2018 | Registered office address changed from , Rear of 81 Stoke Newington Road, London, N16 8AD, United Kingdom to 30 Stoke Newington High Street London N16 7PL on 2018-04-28 |
28/04/1828 April 2018 | REGISTERED OFFICE CHANGED ON 28/04/2018 FROM REAR OF 81 STOKE NEWINGTON ROAD LONDON N16 8AD UNITED KINGDOM |
24/07/1724 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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