MIRRORWEB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2024-12-15 with updates

View Document

11/12/2411 December 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

03/09/243 September 2024 Resolutions

View Document

03/09/243 September 2024 Resolutions

View Document

03/09/243 September 2024 Statement of capital on 2024-09-03

View Document

03/09/243 September 2024 Particulars of variation of rights attached to shares

View Document

03/09/243 September 2024 Change of share class name or designation

View Document

03/09/243 September 2024 Resolutions

View Document

03/09/243 September 2024 Memorandum and Articles of Association

View Document

02/09/242 September 2024

View Document

02/09/242 September 2024

View Document

30/08/2430 August 2024 Appointment of Romir Bosu as a director on 2024-08-22

View Document

30/08/2430 August 2024 Appointment of Garret Jackson as a director on 2024-08-22

View Document

30/08/2430 August 2024 Termination of appointment of Jeremy Simon Harrison Thompson as a director on 2024-08-22

View Document

30/08/2430 August 2024 Termination of appointment of Karl Stringer as a director on 2024-08-22

View Document

30/08/2430 August 2024 Appointment of David Farsai as a director on 2024-08-22

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2023-12-15 with updates

View Document

25/01/2425 January 2024 Statement of capital following an allotment of shares on 2023-11-13

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Memorandum and Articles of Association

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

07/02/237 February 2023 Statement of capital following an allotment of shares on 2023-02-06

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-15 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/09/2227 September 2022 Registered office address changed from Kenworthy Buildings 83 Bridge Street Manchester M3 2RF England to Manchester House 18-22 Bridge Street Manchester M3 3BZ on 2022-09-27

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-15 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/01/216 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/10/201 October 2020 DIRECTOR APPOINTED MR JEREMY THOMPSON

View Document

01/10/201 October 2020 16/09/20 STATEMENT OF CAPITAL GBP 186.41

View Document

25/09/2025 September 2020 ADOPT ARTICLES 16/09/2020

View Document

25/09/2025 September 2020 ARTICLES OF ASSOCIATION

View Document

15/01/2015 January 2020 31/01/19 STATEMENT OF CAPITAL GBP 157.535

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

30/12/1930 December 2019 19/12/19 STATEMENT OF CAPITAL GBP 162.23

View Document

27/12/1927 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1913 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 PREVSHO FROM 31/01/2020 TO 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/04/191 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 NOTIFICATION OF PSC STATEMENT ON 31/01/2019

View Document

21/02/1921 February 2019 CESSATION OF PHILIP CLEGG AS A PSC

View Document

21/02/1921 February 2019 CESSATION OF DAVID MEREDYDD CLEE AS A PSC

View Document

21/02/1921 February 2019 CESSATION OF KARL STRINGER AS A PSC

View Document

18/02/1918 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/1924 January 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

24/01/1924 January 2019 CURREXT FROM 31/12/2018 TO 31/01/2019

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MEREDYDD CLEE

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL STRINGER

View Document

04/01/194 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/01/2019

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP CLEGG

View Document

23/10/1823 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 07/06/18 STATEMENT OF CAPITAL GBP 150.64

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 ADOPT ARTICLES 07/06/2018

View Document

08/06/188 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/1831 May 2018 CURREXT FROM 31/05/2018 TO 30/06/2018

View Document

31/05/1831 May 2018 31/05/18 STATEMENT OF CAPITAL GBP 123.09

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 26/05/17 STATEMENT OF CAPITAL GBP 120

View Document

26/05/1726 May 2017 26/05/17 STATEMENT OF CAPITAL GBP 90

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM C/O CASSONS ST CRISPIN HOUSE ST CRISPIN WAY HASLINGDEN, ROSSENDALE LANCASHIRE BB4 4PW

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MEREDYDD CLEE / 01/12/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/01/1613 January 2016 SUB-DIVISION 11/12/15

View Document

16/12/1516 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/07/1531 July 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM THE LAURELS OLD CROFT SPRINGHEAD OLDHAM OL4 4RX

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

14/01/1414 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

12/06/1312 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 23/04/13 STATEMENT OF CAPITAL GBP 100

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR PHILIP CLEGG

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR KARL STRINGER

View Document

17/05/1217 May 2012 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