MIRALUXE DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/255 November 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

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

View Accounts

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-24 with updates

View Document

22/05/2422 May 2024 Change of details for Mrs Madhu Lalvani as a person with significant control on 2024-05-22

View Document

25/03/2425 March 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-24 with updates

View Document

11/10/2311 October 2023 Change of details for Mr Avinash Daulat Lalvani as a person with significant control on 2023-08-30

View Document

11/10/2311 October 2023 Change of details for Mr Amit Lalvani as a person with significant control on 2023-08-30

View Document

28/09/2328 September 2023 Current accounting period shortened from 2022-12-31 to 2022-06-30

View Document

30/08/2330 August 2023 Director's details changed for Mr Avinash Daulat Lalvani on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Mr Amit Daulat Lalvani on 2023-08-30

View Document

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

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES

View Document

06/08/206 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI6301970001

View Document

24/07/2024 July 2020 PREVSHO FROM 31/07/2020 TO 31/12/2019

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MADHU LALVANI

View Document

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

View Accounts

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN STITT

View Document

28/09/1828 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

25/09/1825 September 2018 PREVEXT FROM 31/03/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN STITT / 17/07/2018

View Document

31/07/1831 July 2018 17/07/18 STATEMENT OF CAPITAL GBP 400

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR AVINASH DAULAT LALVANI

View Document

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

View Accounts

31/07/1831 July 2018 DIRECTOR APPOINTED MR AMIT DAULAT LALVANI

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAIR HELEN GUNNING-STITT / 17/07/2018

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVINASH DAULAT LALVANI

View Document

31/07/1831 July 2018 TERMINATE DIR APPOINTMENT

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MR AMIT LALVANI / 17/07/2018

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

12/01/1812 January 2018 COMPANY NAME CHANGED CGS & L ASSOCIATES LIMITED CERTIFICATE ISSUED ON 12/01/18

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1524 March 2015 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