MIRIC ENGINEERING (HOLDINGS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

13/04/2413 April 2024 Sub-division of shares on 2023-04-25

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

29/06/2329 June 2023 Accounts for a small company made up to 2022-12-31

View Document

05/06/235 June 2023 Registration of charge 087849950003, created on 2023-05-25

View Document

22/05/2322 May 2023 Termination of appointment of David Michael Yates as a director on 2023-05-19

View Document

19/05/2319 May 2023 Memorandum and Articles of Association

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Sub-division of shares on 2023-04-25

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Resolutions

View Document

04/05/234 May 2023 Notification of David Michael Carr as a person with significant control on 2023-04-27

View Document

04/05/234 May 2023 Cessation of Brennan Industries of Europe Limited as a person with significant control on 2023-04-27

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

13/03/2313 March 2023 Satisfaction of charge 087849950002 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 087849950001 in full

View Document

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

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

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

View Accounts

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

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

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL YATES / 03/12/2019

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENNAN INDUSTRIES OF EUROPE LIMITED

View Document

20/11/1920 November 2019 CESSATION OF DAVID MICHAEL YATES AS A PSC

View Document

20/11/1920 November 2019 CESSATION OF JANE YATES AS A PSC

View Document

30/07/1930 July 2019 ADOPT ARTICLES 05/07/2019

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR JEFFREY WOROBEL

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR MATTHEW MICHAEL STAHR

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR JANE YATES

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR DAVID MICHAEL CARR

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM LYNDHURST 1 CRANMER STREET NOTTINGHAM NOTTINGHAMSHIRE NG10 1NJ

View Document

16/07/1916 July 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

15/05/1915 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

28/11/1728 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

07/12/157 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/10/1516 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087849950002

View Document

11/09/1511 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087849950001

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/12/141 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

30/01/1430 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED DAVID MICHAEL YATES

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED JANE YATES

View Document

19/12/1319 December 2013 21/11/13 STATEMENT OF CAPITAL GBP 110

View Document

19/12/1319 December 2013 CURRSHO FROM 30/11/2014 TO 31/08/2014

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/11/1321 November 2013 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