Advanced company searchLink opens in new window

MIRANDA DOUBLE GLAZING LIMITED

Company number 04697681

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2020 CH01 Director's details changed for Mr Andrew Gager on 23 March 2020
21 Feb 2020 PSC04 Change of details for Mr Andrew Gager as a person with significant control on 21 February 2020
21 Feb 2020 CH01 Director's details changed for Mr Andrew Gager on 21 February 2020
20 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
18 Oct 2018 AP01 Appointment of Mrs Kelly Marie Zhu as a director on 17 October 2018
03 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2018 CH01 Director's details changed for Mr Andrew Gager on 19 March 2018
19 Mar 2018 CH01 Director's details changed for Mrs Maria Dorothy Gager on 19 March 2018
17 Mar 2018 CH01 Director's details changed for Mrs Maria Dorothy Gager on 17 March 2018
17 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
17 Mar 2018 CH03 Secretary's details changed for Mrs Maria Dorothy Gager on 17 March 2018
17 Mar 2018 CH01 Director's details changed for Mr Andrew Gager on 17 March 2018
17 Mar 2018 PSC04 Change of details for Mrs Maria Dorothy Gager as a person with significant control on 1 March 2018
26 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
21 Dec 2015 AD01 Registered office address changed from Suite 3, Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to Unit 15 Dickens Court Enterprise Close Rochester Kent ME24LY on 21 December 2015
05 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Apr 2014 AD01 Registered office address changed from Suite 15 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD on 29 April 2014
27 Mar 2014 AR01 Annual return made up to 9 March 2014
Statement of capital on 2014-03-27
  • GBP 2
14 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013