- Company Overview for MIRASH 20 LTD (12590648)
- Filing history for MIRASH 20 LTD (12590648)
- People for MIRASH 20 LTD (12590648)
- More for MIRASH 20 LTD (12590648)
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 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
25 Apr 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
06 Apr 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
02 Nov 2022 | CH01 | Director's details changed for Mr Minesh Patel on 2 November 2022 | |
02 Nov 2022 | AD01 | Registered office address changed from 5 Midfield Parade Mayplace Road East Bexleyheath DA7 6NA England to Elthorne Gate 64 High Street Pinner HA5 5QA on 2 November 2022 | |
02 Nov 2022 | PSC01 | Notification of Mirej Patel as a person with significant control on 28 October 2022 | |
02 Nov 2022 | PSC07 | Cessation of Mirash Limited as a person with significant control on 28 October 2022 | |
02 Nov 2022 | PSC01 | Notification of Arshina Patel as a person with significant control on 28 October 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
23 May 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
18 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
26 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
31 Mar 2021 | AA01 | Previous accounting period shortened from 31 May 2021 to 30 November 2020 | |
13 May 2020 | CH01 | Director's details changed for Mr Minesh Suryakant Patel on 13 May 2020 | |
07 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-07
|