- Company Overview for MIRAGE CENTRES LIMITED (05745527)
- Filing history for MIRAGE CENTRES LIMITED (05745527)
- People for MIRAGE CENTRES LIMITED (05745527)
- Charges for MIRAGE CENTRES LIMITED (05745527)
- Registers for MIRAGE CENTRES LIMITED (05745527)
- More for MIRAGE CENTRES LIMITED (05745527)
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) |
---|---|---|---|
10 Jun 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
29 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with updates | |
29 Mar 2022 | PSC05 | Change of details for Praesepe Holdings Limited as a person with significant control on 18 May 2021 | |
04 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
17 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
17 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
17 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
03 Jun 2021 | AD02 | Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
26 Apr 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
17 Nov 2020 | MR01 | Registration of charge 057455270007, created on 10 November 2020 | |
08 Oct 2020 | CH01 | Director's details changed for Mark Stefan Schertle on 8 July 2020 | |
29 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
27 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
22 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
29 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
16 Nov 2018 | TM01 | Termination of appointment of Byron Evans as a director on 7 November 2018 | |
31 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Aug 2018 | AP01 | Appointment of Mark Stefan Schertle as a director on 6 July 2018 | |
07 Aug 2018 | AP01 | Appointment of Stefan Bruns as a director on 6 July 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Nicholas Simon Harding as a director on 6 July 2018 | |
07 Aug 2018 | AP01 | Appointment of Borris Lungen as a director on 6 July 2018 | |
28 Mar 2018 | AD03 | Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
22 Mar 2018 | AD02 | Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
21 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
26 Feb 2018 | AA01 | Previous accounting period shortened from 20 January 2018 to 31 December 2017 |