MIRRA BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

30/03/2330 March 2023 Application to strike the company off the register

View Document

13/03/2313 March 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

24/02/2224 February 2022 Secretary's details changed for Aml Registrars Limited on 2021-12-01

View Document

26/11/2126 November 2021 Change of details for Mr Hardeep Singh Gahir as a person with significant control on 2021-11-26

View Document

26/11/2126 November 2021 Director's details changed for Mr Hardeep Singh Gahir on 2021-11-26

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

22/11/2122 November 2021 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 2021-11-22

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE

View Document

29/03/1829 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 29/03/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY WARD / 21/04/2015

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/06/149 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/03/1411 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH ANDREW HOPKINS / 16/02/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY WARD / 16/02/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HARDEEP SINGH GAHIR / 16/02/2013

View Document

27/02/1327 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH ANDREW HOPKINS / 13/04/2012

View Document

28/02/1228 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

05/04/115 April 2011 CORPORATE SECRETARY APPOINTED AML REGISTRARS LIMITED

View Document

17/02/1117 February 2011 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