THE MIRACLE NETWORK

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-23 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Micro company accounts made up to 2023-10-31

View Document

04/02/244 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

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

View Accounts

21/06/2321 June 2023 Micro company accounts made up to 2022-10-31

View Document

29/01/2329 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

23/01/2223 January 2022 Appointment of Mr James Philip Whiting as a director on 2022-01-15

View Document

23/01/2223 January 2022 Termination of appointment of Kirsty Ann Randle as a director on 2022-01-15

View Document

23/01/2223 January 2022 Termination of appointment of Lynne Whitehill as a director on 2022-01-15

View Document

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

View Accounts

23/01/2123 January 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

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

View Accounts

13/10/2013 October 2020 DIRECTOR APPOINTED MS SHARON PATRICIA SCARTH

View Document

28/09/2028 September 2020 DIRECTOR APPOINTED MR JOHN LESLIE CAMPBELL

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL BENNETT

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR NIGEL BENNETT

View Document

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

View Accounts

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHERYL HOLLOWAY

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR KIRONJ GARDNER

View Document

15/12/1815 December 2018 DIRECTOR APPOINTED MS KIRONJ GARDNER

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, SECRETARY LYNNE WHITEHILL

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR KEN GORMAN

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/07/1715 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/06/1724 June 2017 APPOINTMENT TERMINATED, SECRETARY JOHAN FOPMA

View Document

24/06/1724 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHAN FOPMA

View Document

24/06/1724 June 2017 SECRETARY APPOINTED MS LYNNE WHITEHILL

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MS KIRSTY ANN RANDLE

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MS LYNNE WHITEHILL

View Document

28/05/1728 May 2017 APPOINTMENT TERMINATED, DIRECTOR HEATHER POZZO

View Document

28/05/1728 May 2017 DIRECTOR APPOINTED MS CHERYL ANNE HOLLOWAY

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MS HEATHER POZZO

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR IAN MICHAEL PATRICK

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

11/10/1611 October 2016 SAIL ADDRESS CREATED

View Document

11/10/1611 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

08/10/168 October 2016 REGISTERED OFFICE CHANGED ON 08/10/2016 FROM 12A BARNESS COURT 6/8 WESTBOURNE TERRACE LONDON W2 3UW

View Document

24/07/1624 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR IAN LYNCH

View Document

15/10/1515 October 2015 30/09/15 NO MEMBER LIST

View Document

14/10/1514 October 2015 SECRETARY APPOINTED MR JOHAN FOPMA

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, SECRETARY IAN LYNCH

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/11/1410 November 2014 30/09/14 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DE MORAES

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARKE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 30/09/13 NO MEMBER LIST

View Document

29/10/1329 October 2013 SECRETARY APPOINTED MR IAN LYNCH

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR NICKY LOVE

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNT

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR STEVE CLARKE

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR DAN STRODL

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR KEN GORMAN

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARIANNE DUGGAN

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, SECRETARY DIANA ELT

View Document

13/07/1313 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR LYNNE WHITEHILL

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR JOHAN FOPMA

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR NICKY CARL LOVE

View Document

12/10/1212 October 2012 SECRETARY APPOINTED MRS DIANA ELT

View Document

12/10/1212 October 2012 30/09/12 NO MEMBER LIST

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR DIANA ELT

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, SECRETARY ANNA BRADBURY

View Document

12/07/1212 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

17/05/1217 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA LOUISE BRADBURY / 02/04/2012

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED JOHN ANTHONY DE MORAES

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIANA CHRISTINE ELT / 09/12/2011

View Document

14/11/1114 November 2011 30/09/11 NO MEMBER LIST

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 9 MIDDLETOWN HAILEY WITNEY OXFORDSHIRE OX29 9UL UNITED KINGDOM

View Document

18/05/1118 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM FLAT 6 FAZELEY COURT ELMFIELD WAY LONDON W9 3UF

View Document

08/02/118 February 2011 SECRETARY APPOINTED MRS ANNA LOUISE BRADBURY

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY NIGEL GRESSWELL

View Document

02/11/102 November 2010 30/09/10 NO MEMBER LIST

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE WHITEHILL / 01/10/2009

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE HANNAH DUGGAN / 01/10/2009

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN LYNCH / 01/10/2009

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED DIANA CHRISTINE ELT

View Document

18/05/1018 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 30/09/09 NO MEMBER LIST

View Document

17/09/0917 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 DIRECTOR APPOINTED MARIANNE HANNAH DUGGAN

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR NICKLAS DAVIS

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL GRESSWELL

View Document

03/11/083 November 2008 ANNUAL RETURN MADE UP TO 30/09/08

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED

View Document

29/08/0829 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED IAN LYNCH

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR ANNIE NEVILLE

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 ANNUAL RETURN MADE UP TO 30/09/07

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 ANNUAL RETURN MADE UP TO 30/09/06

View Document

09/08/069 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 ANNUAL RETURN MADE UP TO 30/09/05

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

16/03/0516 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/051 March 2005 COMPANY NAME CHANGED THE MIRACLE FOUNDATION CERTIFICATE ISSUED ON 01/03/05

View Document

02/11/042 November 2004 ANNUAL RETURN MADE UP TO 30/09/04

View Document

30/09/0330 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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