MIRICAL EMBLEMS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

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

View Accounts

27/11/2327 November 2023 Registration of charge 028423510012, created on 2023-11-24

View Document

04/11/234 November 2023 Satisfaction of charge 028423510011 in full

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

05/08/205 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK TACEY

View Document

15/11/1915 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028423510011

View Document

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

17/10/1617 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 SECRETARY APPOINTED MR JONATHAN LEE DUL

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY CLIVE THORNLEY

View Document

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

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/08/1513 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEE DUL / 30/06/2015

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/08/145 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK LEESON TACEY / 01/01/2014

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD DUL

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MARK LEESON TACEY

View Document

09/08/139 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

09/08/139 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/08/139 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

09/08/139 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

09/08/139 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/08/1215 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/08/1118 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEE DUL / 20/12/2010

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/08/1028 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN DUL

View Document

22/01/1022 January 2010 SECRETARY APPOINTED CLIVE THORNLEY

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR JONATHAN LEE DUL

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/08/0917 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED

View Document

10/08/0210 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/10/015 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/015 September 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/09/004 September 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

25/03/0025 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0015 March 2000 ALTERMEMORANDUM06/03/00

View Document

15/03/0015 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/0015 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/03/0015 March 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 06/03/00

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/09/999 September 1999 RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: 5-7 CREWE CLOSE INDUSTRIAL ESTATE BLIDWORTH NOTTINGHAMSHIRE NG21 ORD

View Document

28/08/9828 August 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

08/08/988 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/988 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/986 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9822 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9822 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9720 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9719 August 1997 RETURN MADE UP TO 04/08/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/06/974 June 1997 £ NC 30000/60000 27/05/97

View Document

04/06/974 June 1997 NC INC ALREADY ADJUSTED 27/05/97

View Document

21/05/9721 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/9721 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9624 September 1996 RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/02/961 February 1996 NC INC ALREADY ADJUSTED 28/12/95

View Document

01/02/961 February 1996 £ NC 100/30000 28/12/

View Document

01/02/961 February 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/12/95

View Document

23/12/9523 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/955 September 1995 RETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

01/11/941 November 1994 NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9429 September 1994 RETURN MADE UP TO 04/08/94; FULL LIST OF MEMBERS

View Document

17/03/9417 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/02/9420 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/932 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9323 September 1993 REGISTERED OFFICE CHANGED ON 23/09/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

23/09/9323 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9314 September 1993 COMPANY NAME CHANGED HOLLYGLADE LIMITED CERTIFICATE ISSUED ON 15/09/93

View Document

04/08/934 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information