MIRADOR ANALYTICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/11/2413 November 2024 | Confirmation statement made on 2024-11-11 with updates |
24/10/2424 October 2024 | Appointment of Mr Kyle Armbrester as a director on 2024-10-23 |
24/10/2424 October 2024 | Termination of appointment of Pete Mccabe as a director on 2024-06-01 |
24/10/2424 October 2024 | Termination of appointment of John James Blackport as a director on 2024-09-13 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
27/06/2427 June 2024 | Registered office address changed from C/- Audauxi Limited B4 Knowledge Gateway Nesfield Road Colchester CO4 3ZL England to C/- Adauxi Limited B4 Parkside Knowledge Gateway Nesfield Road Colchester Essex CO4 3ZL on 2024-06-27 |
20/02/2420 February 2024 | Appointment of Mr Nicolas Sassali as a director on 2024-02-16 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2022-12-31 |
01/12/231 December 2023 | Confirmation statement made on 2023-11-11 with updates |
16/05/2316 May 2023 | Registered office address changed from C/O Adauxi Limited Wellington House 90-92 Butt Road Colchester Essex CO3 3DA United Kingdom to C/- Audauxi Limited B4 Knowledge Gateway Nesfield Road Colchester CO4 3ZL on 2023-05-16 |
16/05/2316 May 2023 | Appointment of Mr John James Blackport as a director on 2023-05-15 |
17/01/2317 January 2023 | Termination of appointment of Travis May as a director on 2022-12-31 |
17/01/2317 January 2023 | Appointment of Mr Jose Garcia as a director on 2023-01-14 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2021-12-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-11-11 with updates |
08/12/228 December 2022 | Termination of appointment of Lori Reel as a director on 2022-04-30 |
18/10/2218 October 2022 | Withdrawal of a person with significant control statement on 2022-10-18 |
18/10/2218 October 2022 | Notification of Steven Bruce Klinsky as a person with significant control on 2021-11-22 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/12/2129 December 2021 | Appointment of Mr Pete Mccabe as a director on 2021-12-20 |
29/12/2129 December 2021 | Appointment of Mrs Lori Reel as a director on 2021-12-20 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-11 with updates |
22/11/2122 November 2021 | Notification of a person with significant control statement |
08/11/218 November 2021 | Resolutions |
08/11/218 November 2021 | Resolutions |
08/11/218 November 2021 | Memorandum and Articles of Association |
01/11/211 November 2021 | Termination of appointment of Harry Thomas Stratford as a director on 2021-10-22 |
30/10/2130 October 2021 | Appointment of Mr Travis May as a director on 2021-10-22 |
28/10/2128 October 2021 | Termination of appointment of Shahir Kassam-Adams as a director on 2021-10-22 |
28/10/2128 October 2021 | Cessation of John Blackport as a person with significant control on 2021-10-22 |
28/10/2128 October 2021 | Termination of appointment of John Blackport as a director on 2021-10-22 |
28/10/2128 October 2021 | Termination of appointment of Jamie Gray as a director on 2021-10-22 |
28/10/2128 October 2021 | Termination of appointment of Chris Watson as a director on 2021-10-22 |
22/06/2122 June 2021 | Appointment of Mr Shahir Kassam-Adams as a director on 2021-06-01 |
22/06/2122 June 2021 | Appointment of Dr Harry Thomas Stratford as a director on 2021-06-01 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
28/08/1928 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES |
15/10/1815 October 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN BLACKPORT / 01/07/2018 |
15/10/1815 October 2018 | APPOINTMENT TERMINATED, DIRECTOR CHARLES PEIPHER |
15/10/1815 October 2018 | CESSATION OF CHARLES PEIPHER AS A PSC |
18/09/1818 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS WATSON / 03/08/2018 |
24/08/1824 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
05/03/185 March 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN BLACKPORT / 26/02/2018 |
24/01/1824 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BLACKPORT / 23/01/2018 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES |
12/10/1712 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES PEIPHER |
12/10/1712 October 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHN BLACKPORT / 19/06/2017 |
11/10/1711 October 2017 | RECLASSIFIED 29/08/2017 |
08/08/178 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
14/07/1714 July 2017 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
23/06/1723 June 2017 | 19/06/17 STATEMENT OF CAPITAL GBP 100 |
23/06/1723 June 2017 | DIRECTOR APPOINTED MR CHRIS WATSON |
23/06/1723 June 2017 | DIRECTOR APPOINTED MR CHARLES PEIPHER |
23/06/1723 June 2017 | DIRECTOR APPOINTED MR JAMIE GRAY |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
12/11/1512 November 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