MIRAGE GROUP LTD

Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-09-19 with updates

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

09/04/259 April 2025 Cessation of Krzysztof Grypczynski as a person with significant control on 2025-04-01

View Document

09/04/259 April 2025 Notification of Grahame Burden as a person with significant control on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Krzysztof Grypczynski as a director on 2025-04-01

View Document

02/04/252 April 2025 Cessation of Krizstof Grypcza as a person with significant control on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Krizstof Grypcza as a director on 2025-04-01

View Document

02/04/252 April 2025 Appointment of Mr Grahame Burden as a director on 2025-04-01

View Document

26/03/2526 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/06/2428 June 2024 Appointment of Mr Krzysztof Grypczynski as a director on 2017-09-01

View Document

28/04/2428 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

20/03/2420 March 2024 Notification of Krzysztof Grypczynski as a person with significant control on 2017-09-01

View Document

28/02/2428 February 2024 Second filing for the appointment of Mr Krzysztof Grypczynski as a director

View Document

21/02/2421 February 2024 Second filing of Confirmation Statement dated 2020-06-28

View Document

19/02/2419 February 2024 Second filing for the appointment of Mr Krzysztof Grypczynski as a director

View Document

10/02/2410 February 2024 Registered office address changed from Shiva Lounge 857 Coronation Road London NW10 7QE England to The Gables 17 Lynton Road London W3 9HJ on 2024-02-10

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

13/04/2313 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

24/02/2324 February 2023 Director's details changed for Ha&Sh Limited on 2023-02-20

View Document

04/02/234 February 2023 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Shiva Lounge 857 Coronation Road London NW10 7QE on 2023-02-04

View Document

11/01/2311 January 2023 Cessation of Rizgar Sadradeen Noradeen as a person with significant control on 2022-12-28

View Document

11/01/2311 January 2023 Termination of appointment of Rizgar Sadradeen Noradeen as a director on 2022-12-01

View Document

11/01/2311 January 2023 Notification of Krizstof Grypcza as a person with significant control on 2022-12-28

View Document

11/01/2311 January 2023 Appointment of Ha&Sh Limited as a director on 2022-12-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 34 NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CESSATION OF KRZYSZTOF GRYPCZYNSKI AS A PSC

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIZGAR SADRADEEN NORADEEN

View Document

28/06/2028 June 2020 REGISTERED OFFICE CHANGED ON 28/06/2020 FROM 12 KINGS AVENUE LONDON W5 2SH ENGLAND

View Document

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

28/06/2028 June 2020 Confirmation statement made on 2020-06-28 with updates

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR RIZGAR SADRADEEN NORADEEN

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR KRZYSZTOF GRYPCZYNSKI

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 34 NEW HOUSE 34 NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY ENGLAND

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 600-610 WESTERN AVENUE ACTON LONDON W3 0TE

View Document

04/04/194 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRZYSZTOF GRYPCZYNSKI

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM PO BOX 4385 10850499: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 REGISTERED OFFICE ADDRESS CHANGED ON 20/07/2018 TO PO BOX 4385, 10850499: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

19/09/1719 September 2017 CESSATION OF RIZGAR SADRADEEN NORADEEN AS A PSC

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, SECRETARY RIZGAR NORADEEN

View Document

11/09/1711 September 2017 Appointment of Mr Krzysztof Grypczynski as a director on 2017-09-01

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR KRZYSZTOF GRYPCZYNSKI

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR RIZGAR NORADEEN

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 12 KINGS AVENUE LONDON W5 2SH UNITED KINGDOM

View Document

05/07/175 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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