MIRAGE BY OC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Statement of capital following an allotment of shares on 2025-05-16

View Document

30/05/2530 May 2025 Statement of capital following an allotment of shares on 2025-05-16

View Document

11/03/2511 March 2025 Certificate of change of name

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

14/01/2514 January 2025 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 24-28 Bloomsbury Way London WC1A 2SN on 2025-01-14

View Document

14/01/2514 January 2025 Director's details changed for Ms Natasha Guerra on 2025-01-14

View Document

20/12/2420 December 2024 Director's details changed for Ms Natasha Guerra on 2024-12-20

View Document

20/12/2420 December 2024 Registered office address changed from 18 Runway East London Bridge 18 Crucifix Lane London SE1 3JW England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-12-20

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Director's details changed

View Document

09/12/249 December 2024 Change of details for Ms Natasha Guerra as a person with significant control on 2024-12-09

View Document

09/12/249 December 2024 Director's details changed for Ms Natasha Guerra on 2024-12-09

View Document

06/12/246 December 2024 Change of name notice

View Document

06/12/246 December 2024 Certificate of change of name

View Document

02/10/242 October 2024 Appointment of Ms Natasha Guerra as a director on 2024-10-02

View Document

02/10/242 October 2024 Termination of appointment of Andrew Russell Williams as a director on 2024-10-02

View Document

02/10/242 October 2024 Appointment of Mr Andrew Russell Williams as a director on 2024-10-02

View Document

02/10/242 October 2024 Appointment of Mr Angel Guerra as a director on 2024-10-02

View Document

02/10/242 October 2024 Termination of appointment of Angel Guerra as a director on 2024-10-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

07/02/237 February 2023 Registered office address changed from Runway East Finsbury Park 46 Clifton Terrace London N4 3JP England to 18 Runway East London Bridge 18 Crucifix Lane London SE1 3JW on 2023-02-07

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

11/04/2111 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 COMPANY NAME CHANGED ALMA INTERIORS LTD CERTIFICATE ISSUED ON 08/02/21

View Document

06/02/216 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGEL GUERRA / 06/02/2020

View Document

05/12/205 December 2020 REGISTERED OFFICE CHANGED ON 05/12/2020 FROM 66 OLD COMPTON STREET LONDON W1D 4UH ENGLAND

View Document

05/12/205 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANGEL GUERRA / 12/06/2019

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MS NATASHA GUERRA / 12/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 66 OID COMPTON STREET LONDON W1D 4UH ENGLAND

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM RUNWAY EAST MONMOUTH HOUSE 58-64 CITY ROAD LONDON EC1Y 2AL ENGLAND

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

17/11/1817 November 2018 DISS40 (DISS40(SOAD))

View Document

15/11/1815 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MS NATASHA GUERRA / 11/01/2018

View Document

22/12/1722 December 2017 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

18/12/1618 December 2016 APPOINTMENT TERMINATED, DIRECTOR NATASHA GUERRA

View Document

29/11/1629 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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