MIRALUXE DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/11/255 November 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 11/04/2511 April 2025 | Confirmation statement made on 2025-04-11 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2023-12-31 |
| 07/11/247 November 2024 | Registered office address changed from Unit 8 Antrim Business Park 25 Enkalon Industrial Estate Randalstown Antrim BT41 4LD Northern Ireland to Units 3 & 4 Woodside Millennium Park Woodside Road Ballymena BT42 4QJ on 2024-11-07 |
| 08/10/248 October 2024 | Confirmation statement made on 2024-09-24 with updates |
| 22/05/2422 May 2024 | Change of details for Mrs Madhu Lalvani as a person with significant control on 2024-05-22 |
| 25/03/2425 March 2024 | Previous accounting period extended from 2023-06-30 to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2022-06-30 |
| 11/10/2311 October 2023 | Confirmation statement made on 2023-09-24 with updates |
| 11/10/2311 October 2023 | Change of details for Mr Avinash Daulat Lalvani as a person with significant control on 2023-08-30 |
| 11/10/2311 October 2023 | Change of details for Mr Amit Lalvani as a person with significant control on 2023-08-30 |
| 28/09/2328 September 2023 | Current accounting period shortened from 2022-12-31 to 2022-06-30 |
| 30/08/2330 August 2023 | Director's details changed for Mr Avinash Daulat Lalvani on 2023-08-30 |
| 30/08/2330 August 2023 | Director's details changed for Mr Amit Daulat Lalvani on 2023-08-30 |
| 20/03/2320 March 2023 | Registered office address changed from 21 Lislunnan Road Kells Ballymena County Antrim BT42 3NR Northern Ireland to Unit 8 Antrim Business Park 25 Enkalon Industrial Estate Randalstown Antrim BT41 4LD on 2023-03-20 |
| 16/12/2216 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 07/10/227 October 2022 | Confirmation statement made on 2022-09-24 with updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 06/10/216 October 2021 | Confirmation statement made on 2021-09-24 with updates |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES |
| 06/08/206 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE NI6301970001 |
| 24/07/2024 July 2020 | PREVSHO FROM 31/07/2020 TO 31/12/2019 |
| 29/04/2029 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES |
| 20/09/1920 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MADHU LALVANI |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 01/10/181 October 2018 | APPOINTMENT TERMINATED, DIRECTOR COLIN STITT |
| 28/09/1828 September 2018 | 31/07/18 TOTAL EXEMPTION FULL |
| 28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES |
| 25/09/1825 September 2018 | PREVEXT FROM 31/03/2018 TO 31/07/2018 |
| 31/07/1831 July 2018 | PSC'S CHANGE OF PARTICULARS / MR COLIN STITT / 17/07/2018 |
| 31/07/1831 July 2018 | 17/07/18 STATEMENT OF CAPITAL GBP 400 |
| 31/07/1831 July 2018 | DIRECTOR APPOINTED MR AVINASH DAULAT LALVANI |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 31/07/1831 July 2018 | DIRECTOR APPOINTED MR AMIT DAULAT LALVANI |
| 31/07/1831 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS CLAIR HELEN GUNNING-STITT / 17/07/2018 |
| 31/07/1831 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVINASH DAULAT LALVANI |
| 31/07/1831 July 2018 | TERMINATE DIR APPOINTMENT |
| 31/07/1831 July 2018 | PSC'S CHANGE OF PARTICULARS / MR AMIT LALVANI / 17/07/2018 |
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES |
| 12/01/1812 January 2018 | COMPANY NAME CHANGED CGS & L ASSOCIATES LIMITED CERTIFICATE ISSUED ON 12/01/18 |
| 09/10/179 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/04/1618 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/03/1524 March 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