MIRAGE STORES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/08/248 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Notification of Harjinder Dhillon as a person with significant control on 2017-09-14

View Document

16/07/2416 July 2024 Change of details for Mrs Harjinder Dhillon as a person with significant control on 2017-09-14

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

25/03/2425 March 2024 Termination of appointment of Ravtej Singh Sekhon as a director on 2024-03-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

07/07/237 July 2023 Appointment of Mr Ravtej Singh Sekhon as a director on 2023-06-24

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

05/09/175 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MRS HARJINDER DHILLON

View Document

10/04/1710 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAGRAJ SINGH DHILLON / 01/01/2014

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER BIGGS

View Document

24/10/1424 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM GLEBE BUSINESS PARK LUNTS HEATH ROAD WIDNES CHESHIRE WA8 5SQ UNITED KINGDOM

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 55-61 HALTON VIEW ROAD HALTON VIEW WIDNES CHESHIRE WA8 0TT

View Document

09/10/139 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

19/08/1319 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

10/08/1210 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/12/1124 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAGRAJ SINGH DHILLON / 08/05/2011

View Document

07/10/117 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

18/05/1118 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/08/1013 August 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/08/1013 August 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/09/0922 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 RETURN MADE UP TO 12/09/08; NO CHANGE OF MEMBERS

View Document

28/05/0828 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/09/0730 September 2007 RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/063 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

14/02/0614 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 37 CLIFTON ROAD RUNCORN WA7 4TA

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

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