THE MIRRORFLEX COMPANY LIMITED
Company Documents
| Date | Description | 
|---|---|
| 21/05/2521 May 2025 | Confirmation statement made on 2025-05-14 with no updates | 
| 13/11/2413 November 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with updates | 
| 14/05/2414 May 2024 | Cessation of Joseph Marcus Draper as a person with significant control on 2024-04-24 | 
| 14/05/2414 May 2024 | Appointment of Mrs Katie Sarah Draper as a secretary on 2024-04-24 | 
| 14/05/2414 May 2024 | Termination of appointment of Joseph Marcus Draper as a director on 2024-04-24 | 
| 14/05/2414 May 2024 | Notification of Katie Sarah Draper as a person with significant control on 2024-04-24 | 
| 14/05/2414 May 2024 | Termination of appointment of Joseph Marcus Draper as a secretary on 2024-04-24 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 14/02/2414 February 2024 | Confirmation statement made on 2024-02-07 with no updates | 
| 11/10/2311 October 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 08/02/238 February 2023 | Confirmation statement made on 2023-02-07 with no updates | 
| 08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 24/02/2224 February 2022 | Confirmation statement made on 2022-02-07 with no updates | 
| 23/11/2123 November 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 09/02/219 February 2021 | 31/03/20 TOTAL EXEMPTION FULL | 
| 11/01/2111 January 2021 | REGISTERED OFFICE CHANGED ON 11/01/2021 FROM 1B MOSSOP DRIVE LANGTOFT PETERBOROUGH PE6 9LY | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES | 
| 21/11/1921 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES | 
| 17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES | 
| 12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES | 
| 25/06/1625 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 25/05/1625 May 2016 | PREVEXT FROM 28/02/2016 TO 31/03/2016 | 
| 19/03/1619 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders | 
| 17/11/1517 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 | 
| 10/11/1510 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE SARAH DUFFY / 01/06/2015 | 
| 23/04/1523 April 2015 | Annual return made up to 7 February 2015 with full list of shareholders | 
| 02/12/142 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 | 
| 14/03/1414 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders | 
| 08/11/138 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 | 
| 12/06/1312 June 2013 | DISS40 (DISS40(SOAD)) | 
| 11/06/1311 June 2013 | FIRST GAZETTE | 
| 10/06/1310 June 2013 | Annual return made up to 7 February 2013 with full list of shareholders | 
| 28/05/1228 May 2012 | Annual accounts small company total exemption made up to 28 February 2012 | 
| 14/03/1214 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH MARCUS DRAPER / 01/11/2011 | 
| 14/03/1214 March 2012 | Annual return made up to 7 February 2012 with full list of shareholders | 
| 14/03/1214 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MARCUS DRAPER / 01/11/2011 | 
| 14/03/1214 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE SARAH DUFFY / 01/11/2011 | 
| 14/11/1114 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 | 
| 27/04/1127 April 2011 | Annual return made up to 7 February 2011 with full list of shareholders | 
| 16/09/1016 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 | 
| 29/03/1029 March 2010 | Annual return made up to 7 February 2010 with full list of shareholders | 
| 29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MARCUS DRAPER / 29/03/2010 | 
| 29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATIE SARAH DUFFY / 29/03/2010 | 
| 28/11/0928 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 | 
| 28/04/0928 April 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS | 
| 27/04/0927 April 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOSEPH DRAPER / 01/12/2008 | 
| 27/04/0927 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KATIE DUFFY / 01/12/2008 | 
| 05/01/095 January 2009 | REGISTERED OFFICE CHANGED ON 05/01/2009 FROM GRIFFITH WILLIAMS & CO 36 HIGH STREET PWLLHELI GWYNEDD LL53 5RT | 
| 07/02/087 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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