MIRACLE EYES LIMITED
Status | ACTIVE |
Company No. | 05360201 |
Category | Private Limited Company |
Incorporated | 10 Feb 2005 |
Age | 19 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
MIRACLE EYES LIMITED is an active private limited company with number 05360201. It was incorporated 19 years, 3 months, 19 days ago, on 10 February 2005. The company address is Unit 4 Marsh Lane Parade Unit 4 Marsh Lane Parade, Wolverhampton, WV10 6RT, West Midlands.
Company Fillings
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 06 Dec 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 29 Nov 2020
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Notification of a person with significant control
Date: 13 Feb 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jaidev Singh Kainth
Notification date: 2020-01-01
Documents
Cessation of a person with significant control
Date: 13 Feb 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Baljeet Singh Kainth
Cessation date: 2020-01-01
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Capital allotment shares
Date: 10 Nov 2016
Action Date: 19 Oct 2016
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2016-10-19
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Change person director company with change date
Date: 14 Feb 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Baljeet Singh Kainth
Documents
Change person secretary company with change date
Date: 14 Feb 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-01
Officer name: Dr Jaidev Singh Kainth
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2011
Action Date: 10 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-10
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date
Date: 28 Apr 2010
Action Date: 10 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-10
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 08 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 21 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/07; full list of members
Documents
Legacy
Date: 31 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 14 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/06; full list of members
Documents
Legacy
Date: 14 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/02/06--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 25 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 18/02/05 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AXWEL HOUSE,BROXBURN,EH52 5AU
Number: | SC290803 |
Status: | ACTIVE |
Category: | Private Limited Company |
CURTIS WAY MANAGEMENT COMPANY LIMITED
16 DUDLEY STREET,GRIMSBY,DN31 2AB
Number: | 06499080 |
Status: | ACTIVE |
Category: | Private Limited Company |
185 FINCHAMPSTEAD ROAD,WOKINGHAM,RG40 3HD
Number: | 06894881 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGHERA HERITAGE & CULTURAL CENTRE LTD
17 COLERAINE ROAD,MAGHERA,BT46 5BN
Number: | NI637437 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARAMOUNT INTERNATIONAL MANAGEMENT (ATLANTA) LTD
12 MELCOMBE PLACE,LONDON,NW1 6JJ
Number: | 02759318 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MORTIMER STREET,LONDON,W1T 3BL
Number: | 08029646 |
Status: | ACTIVE |
Category: | Private Limited Company |