MIRACLE VENTURES LTD
Company Documents
| Date | Description |
|---|---|
| 26/10/2526 October 2025 New | Confirmation statement made on 2025-10-12 with updates |
| 09/10/259 October 2025 New | Change of details for Mrs Suzanne Michelle Jones as a person with significant control on 2025-09-01 |
| 08/10/258 October 2025 New | Change of details for Mr Peter Victor Jones as a person with significant control on 2025-09-01 |
| 08/10/258 October 2025 New | Director's details changed for Mr Peter Victor Jones on 2025-09-01 |
| 08/10/258 October 2025 New | Director's details changed for Mrs Suzanne Michelle Jones on 2025-09-01 |
| 16/07/2516 July 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 22/11/2422 November 2024 | Micro company accounts made up to 2024-03-31 |
| 18/10/2418 October 2024 | Change of details for Mr Peter Victor Jones as a person with significant control on 2024-10-01 |
| 16/10/2416 October 2024 | Confirmation statement made on 2024-10-12 with updates |
| 16/10/2416 October 2024 | Director's details changed for Mr Peter Victor Jones on 2024-10-01 |
| 10/10/2410 October 2024 | Notification of Suzanne Michelle Jones as a person with significant control on 2024-10-01 |
| 10/10/2410 October 2024 | Change of details for Mrs Suzanne Michelle Jones as a person with significant control on 2024-10-10 |
| 10/10/2410 October 2024 | Cessation of Suzanne Michelle Jones as a person with significant control on 2024-10-01 |
| 10/10/2410 October 2024 | Change of details for Mr Peter Victor Jones as a person with significant control on 2024-10-10 |
| 14/08/2414 August 2024 | Appointment of Mrs Suzanne Michelle Jones as a director on 2024-08-13 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 05/12/235 December 2023 | Micro company accounts made up to 2023-03-31 |
| 23/10/2323 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
| 19/05/2219 May 2022 | Registered office address changed from 51 Castle Street High Wycombe HP13 6RN England to C/O Carroll Accountants Unit L, Bpi House Cores End Road Bourne End Bucks SL8 5AS on 2022-05-19 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/01/2230 January 2022 | Micro company accounts made up to 2021-03-31 |
| 19/10/2119 October 2021 | Notification of Suzanne Jones as a person with significant control on 2021-10-01 |
| 19/10/2119 October 2021 | Confirmation statement made on 2021-10-12 with updates |
| 19/10/2119 October 2021 | Director's details changed for Mr Peter Victor Jones on 2021-10-01 |
| 19/10/2119 October 2021 | Change of details for Mr Peter Victor Jones as a person with significant control on 2021-10-01 |
| 02/07/212 July 2021 | Previous accounting period extended from 2020-10-31 to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/02/205 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 29/10/1929 October 2019 | DISS40 (DISS40(SOAD)) |
| 28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES |
| 25/10/1925 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VICTOR JONES / 25/10/2019 |
| 25/10/1925 October 2019 | PSC'S CHANGE OF PARTICULARS / MR PETER VICTOR JONES / 25/10/2019 |
| 23/10/1923 October 2019 | REGISTERED OFFICE CHANGED ON 23/10/2019 FROM MEAD COURT 10 MEAD BUSINESS CENTRE BERKHAMPSTEAD ROAD CHESHAM BUCKINGHAMSHIRE HP5 3EE |
| 01/10/191 October 2019 | FIRST GAZETTE |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
| 30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
| 28/06/1728 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 18/06/1718 June 2017 | REGISTERED OFFICE CHANGED ON 18/06/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
| 12/10/1512 October 2015 | 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