Advanced company searchLink opens in new window

MIRAGE CENTRES LIMITED

Company number 05745527

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)
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