- Company Overview for MIRAGE LTD (05356763)
- Filing history for MIRAGE LTD (05356763)
- People for MIRAGE LTD (05356763)
- Charges for MIRAGE LTD (05356763)
- More for MIRAGE LTD (05356763)
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) |
---|---|---|---|
15 Nov 2024 | AP01 | Appointment of Samuel Mountford as a director on 27 September 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
09 Feb 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
16 Jan 2024 | CH01 | Director's details changed for Mr Adam Tatton on 16 January 2024 | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with updates | |
20 Feb 2023 | PSC07 | Cessation of Susan Mountford as a person with significant control on 16 February 2022 | |
20 Feb 2023 | PSC02 | Notification of Mirage Group Holdings Limited as a person with significant control on 16 February 2022 | |
20 Feb 2023 | PSC07 | Cessation of Nicholas John Mountford as a person with significant control on 16 February 2022 | |
23 Nov 2022 | CH01 | Director's details changed for Mrs Susan Mountford on 14 June 2022 | |
23 Nov 2022 | CH01 | Director's details changed for Mr Mark Ross Finnemore on 14 June 2022 | |
14 Jun 2022 | AD01 | Registered office address changed from Unit C3 Trentham Trade Park Stanley Matthews Way Trentham Stoke-on-Trent ST4 8GA to Mirage Business Park Unit 1, Moorland Road Burlsem Stoke-on-Trent ST6 1JJ on 14 June 2022 | |
30 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
16 Mar 2022 | CH03 | Secretary's details changed for Mrs Susan Mountford on 16 March 2022 | |
28 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
01 Feb 2022 | CH01 | Director's details changed for Mr Nicholas John Mountford on 1 February 2022 | |
19 Jul 2021 | MR01 | Registration of charge 053567630002, created on 16 July 2021 | |
14 Jun 2021 | MR04 | Satisfaction of charge 053567630001 in part | |
14 Jun 2021 | MR04 | Satisfaction of charge 053567630001 in full | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
13 Apr 2021 | CH01 | Director's details changed for Mr Nicholas John Mountford on 13 April 2021 | |
13 Apr 2021 | CH01 | Director's details changed for Mrs Susan Mountford on 13 April 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
10 Jun 2020 | MR01 | Registration of charge 053567630001, created on 8 June 2020 |