MIRACALL SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 04944041 |
Category | Private Limited Company |
Incorporated | 27 Oct 2003 |
Age | 20 years, 6 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
MIRACALL SOLUTIONS LIMITED is an active private limited company with number 04944041. It was incorporated 20 years, 6 months, 25 days ago, on 27 October 2003. The company address is Unit 3 Bowmans Trading Estate Unit 3 Bowmans Trading Estate, Stevenage, SG1 2DL, Hertfordshire.
Company Fillings
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-27
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2022
Action Date: 27 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-27
Documents
Accounts with accounts type total exemption full
Date: 25 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type total exemption full
Date: 22 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Accounts with accounts type total exemption small
Date: 14 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Resolution
Date: 16 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 16 Jul 2013
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 16 Jul 2013
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 16 Jul 2013
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption small
Date: 01 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Change registered office address company with date old address
Date: 25 Apr 2012
Action Date: 25 Apr 2012
Category: Address
Type: AD01
Old address: Unit 7 Priory Wharf Hertford Hertfordshire SG14 1RJ
Change date: 2012-04-25
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 02 Dec 2011
Action Date: 02 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Robert Houldsworth
Change date: 2011-12-02
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Accounts with accounts type total exemption small
Date: 09 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person secretary company with name
Date: 15 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Robert Houldsworth
Documents
Termination director company with name
Date: 21 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Thomas
Documents
Termination secretary company with name
Date: 21 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Thomas
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 27 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-27
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 27 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-27
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Charles Thomas
Change date: 2009-10-27
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Robert Houldsworth
Change date: 2009-10-27
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 04/04/2009 from brixham, rectory lane old stevenage hertfordshire SG1 4BT
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/07; change of members
Documents
Accounts with accounts type total exemption small
Date: 30 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/06; full list of members; amend
Documents
Legacy
Date: 06 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/04; full list of members
Documents
Legacy
Date: 12 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 27/10/03--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 06 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 31/12/04
Documents
Some Companies
38 MONKTON STREET,LONDON,SE11 4TX
Number: | 07958131 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENNETT HOUSE,ALRESFORD,SO24 9BH
Number: | 07443557 |
Status: | ACTIVE |
Category: | Private Limited Company |
5G CHURCH END ESTATE,WARE,SG11 2DY
Number: | 05827017 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 PARK DRIVE,LONDON,N21 2LT
Number: | 11496211 |
Status: | ACTIVE |
Category: | Private Limited Company |
10C THE NOOKING,DONCASTER,DN9 2JQ
Number: | 09892611 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RENEWABLE DESIGN COMPANY LIMITED
41 RODNEY ROAD,CHELTENHAM,GL50 1HX
Number: | 08191027 |
Status: | ACTIVE |
Category: | Private Limited Company |