Advanced company searchLink opens in new window

MIRACLE FARMING LTD

Company number 11851019

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 Sep 2024 AA Total exemption full accounts made up to 30 September 2023
26 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with updates
30 Oct 2023 AD01 Registered office address changed from 43 Bloomfields Rainham, Gillingham Kent ME8 7BZ United Kingdom to The Annex 143 - 145 Stanwell Road Ashford Middlesex TW15 3QN on 30 October 2023
30 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
30 Jun 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
06 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
31 May 2022 AA Total exemption full accounts made up to 30 September 2020
04 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with updates
28 Feb 2022 AA01 Current accounting period shortened from 28 February 2021 to 30 September 2020
26 Jul 2021 AD01 Registered office address changed from 43 43 Bloomfields Rainham, Gillingham Kent ME8 7BZ United Kingdom to 43 Bloomfields Rainham, Gillingham Kent ME8 7BZ on 26 July 2021
25 Jul 2021 AD01 Registered office address changed from 41 Wordsworth Mead Redhill RH1 1AH United Kingdom to 43 43 Bloomfields Rainham, Gillingham Kent ME8 7BZ on 25 July 2021
07 May 2021 CS01 Confirmation statement made on 24 February 2021 with updates
26 Mar 2021 AA Total exemption full accounts made up to 29 February 2020
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates
24 Feb 2020 PSC01 Notification of Peter Willoughby as a person with significant control on 1 February 2020
24 Feb 2020 PSC01 Notification of Eric Cole as a person with significant control on 1 February 2020
24 Feb 2020 PSC01 Notification of David Evans as a person with significant control on 1 February 2020
24 Feb 2020 PSC04 Change of details for Mr Jack Evans as a person with significant control on 1 February 2020
16 May 2019 AP01 Appointment of Mr David James Evans as a director on 6 May 2019
16 May 2019 AP01 Appointment of Mr Eric Martin Cole as a director on 6 May 2019
27 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-27
  • GBP 10