MIRAGE INKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

11/03/2511 March 2025 Termination of appointment of Stephen John Fisher as a director on 2025-01-31

View Document

11/03/2511 March 2025 Termination of appointment of Stephen John Fisher as a secretary on 2025-01-31

View Document

20/12/2420 December 2024 Accounts for a medium company made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

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

View Accounts

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Registration of charge 017813050013, created on 2023-07-27

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

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

View Accounts

12/01/2312 January 2023 Full accounts made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Satisfaction of charge 017813050010 in full

View Document

25/11/2125 November 2021 Satisfaction of charge 017813050009 in full

View Document

08/11/218 November 2021 Registration of charge 017813050012, created on 2021-10-28

View Document

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

View Accounts

18/12/2018 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

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

View Accounts

20/02/2020 February 2020 19/02/20 STATEMENT OF CAPITAL GBP 200572

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 017813050011

View Document

28/06/1928 June 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

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

View Accounts

26/07/1826 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

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

View Accounts

06/02/186 February 2018 DIRECTOR APPOINTED MS TRACEY YOUNG

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR STEPHEN MILLEN

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAN DANIELLS

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

06/04/176 April 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16

View Document

03/04/173 April 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM UNIT A COOMBE END RADSTOCK BATH AVON BA3 3AW

View Document

06/05/166 May 2016 CURREXT FROM 31/03/2016 TO 30/06/2016

View Document

06/05/166 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE FEVIN

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017813050009

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017813050010

View Document

04/01/164 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/01/164 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/01/162 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

03/12/153 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

03/12/153 December 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR IAN CHARLTON DANIELLS

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 017813050008

View Document

13/05/1513 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

20/03/1520 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

16/12/1416 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

23/04/1423 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

29/11/1329 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

26/04/1326 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/04/1225 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

27/07/1127 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

15/04/1115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

22/09/1022 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/09/102 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/09/102 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/07/106 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE DAWN FEVIN / 31/03/2010

View Document

22/06/1022 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE FISHER / 31/03/2010

View Document

19/05/1019 May 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

27/01/1027 January 2010 PREVSHO FROM 31/03/2010 TO 30/09/2009

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

26/05/0926 May 2009 RETURN MADE UP TO 31/03/09; CHANGE OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/09/083 September 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

12/08/0812 August 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

15/06/0715 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/037 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/04/037 April 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/03/037 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/025 July 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

27/05/9927 May 1999 NC INC ALREADY ADJUSTED 18/05/99

View Document

27/05/9927 May 1999 £ NC 500000/501000 18/05/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/04/9814 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 NC INC ALREADY ADJUSTED 22/12/97

View Document

14/04/9814 April 1998 NC INC ALREADY ADJUSTED 22/12/97

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/05/9730 May 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/05/9612 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/03/9520 March 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/10/9411 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/04/946 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/08/9330 August 1993 ALTER MEM AND ARTS 12/08/93

View Document

15/04/9315 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/04/929 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/929 April 1992 RETURN MADE UP TO 20/04/92; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 RETURN MADE UP TO 18/04/91; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/05/9115 May 1991 RETURN MADE UP TO 18/04/90; NO CHANGE OF MEMBERS

View Document

15/06/9015 June 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/05/8919 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/05/8919 May 1989 RETURN MADE UP TO 13/04/89; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/05/8812 May 1988 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/8717 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/05/871 May 1987 NEW DIRECTOR APPOINTED

View Document

10/09/8610 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

01/07/861 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/07/861 July 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/866 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/12/8329 December 1983 CERTIFICATE OF INCORPORATION

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