Advanced company searchLink opens in new window

MIRAGE LTD

Company number 05356763

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share exchange/ transfer 16/02/2022
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