- Company Overview for MIRACLE FARMING LTD (11851019)
- Filing history for MIRACLE FARMING LTD (11851019)
- People for MIRACLE FARMING LTD (11851019)
- More for MIRACLE FARMING LTD (11851019)
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
Statement of capital on 2019-02-27
|