THE FOLDING MIRROR LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

10/10/2410 October 2024 Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham GL50 3WG England to Buckle Barton Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/02/2412 February 2024 Micro company accounts made up to 2023-09-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Micro company accounts made up to 2022-09-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/11/181 November 2018 SAIL ADDRESS CREATED

View Document

01/11/181 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 10TH FLOOR, THE MET BUILDING 22 PERCY STREET LONDON W1T 2BU UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/03/189 March 2018 ADOPT ARTICLES 27/02/2018

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BINGHAM

View Document

06/03/186 March 2018 DIRECTOR APPOINTED JACOB DE GEER

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLAFUR ELIASSON

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACUTE ART LIMITED

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / ACUTE ART LIMITED / 30/05/2017

View Document

24/11/1724 November 2017 CESSATION OF JENNIFER JOHAN BINGHAM AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 30/05/17 STATEMENT OF CAPITAL GBP 20.00

View Document

20/06/1720 June 2017 ADOPT ARTICLES 30/05/2017

View Document

31/05/1731 May 2017 COMPANY NAME CHANGED ASOE LIMITED CERTIFICATE ISSUED ON 31/05/17

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED OLAFUR ELIASSON

View Document

13/09/1613 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information