MIRROR PORTFOLIO MONITORING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Change of details for Mrs Katherine Teresa Whatmough as a person with significant control on 2016-04-06 |
21/07/2521 July 2025 | Change of details for Mr Nigel Frank Whatmough as a person with significant control on 2016-04-06 |
04/06/254 June 2025 | Director's details changed for Mrs Amanda Crozier on 2025-06-04 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
18/06/2418 June 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
02/02/242 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
27/07/2327 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
08/12/228 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
13/07/2113 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/05/205 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
13/05/1913 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
17/05/1817 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
25/05/1725 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/02/153 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
30/01/1430 January 2014 | DIRECTOR APPOINTED JONATHAN RICE |
30/01/1430 January 2014 | CURREXT FROM 31/01/2015 TO 31/03/2015 |
30/01/1430 January 2014 | REGISTERED OFFICE CHANGED ON 30/01/2014 FROM BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE UNITED KINGDOM |
30/01/1430 January 2014 | DIRECTOR APPOINTED KATHERINE TERESA WHATMOUGH |
30/01/1430 January 2014 | DIRECTOR APPOINTED AMANDA CROZIER |
30/01/1430 January 2014 | 22/01/14 STATEMENT OF CAPITAL GBP 99.00 |
21/01/1421 January 2014 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN |
21/01/1421 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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