MIRAGE CENTRES LIMITED

Second Floor Matrix House Second Floor Matrix House, Milton Keynes, MK9 1NJ, England
StatusACTIVE
Company No.05745527
CategoryPrivate Limited Company
Incorporated16 Mar 2006
Age18 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

MIRAGE CENTRES LIMITED is an active private limited company with number 05745527. It was incorporated 18 years, 3 months, 1 day ago, on 16 March 2006. The company address is Second Floor Matrix House Second Floor Matrix House, Milton Keynes, MK9 1NJ, England.



Company Fillings

Confirmation statement with updates

Date: 18 Mar 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-29

New address: Second Floor Matrix House North Fourth Street Milton Keynes MK9 1NJ

Old address: Seebeck House 1a Seebeck Place Knowlhill Milton Keynes MK5 8FR England

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057455270007

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Egemen Coskun

Appointment date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2023

Action Date: 24 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: William Clark (Holdings) Limited

Notification date: 2023-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2023

Action Date: 24 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-24

Psc name: Merkur Casino Holdings Uk Limited

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Borris Lungen

Termination date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Bruns

Termination date: 2023-04-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 17 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 17 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2022-11-01

Documents

View document PDF

Legacy

Date: 27 Oct 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Oct 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/10/22

Documents

View document PDF

Resolution

Date: 27 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 10 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 10 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2022

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-05-18

Psc name: Praesepe Holdings Limited

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 17 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 17 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Jun 2021

Category: Address

Type: AD02

Old address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom

New address: Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2020

Action Date: 10 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057455270007

Charge creation date: 2020-11-10

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-08

Officer name: Mark Stefan Schertle

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-07

Officer name: Byron Evans

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Stefan Schertle

Appointment date: 2018-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stefan Bruns

Appointment date: 2018-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Simon Harding

Termination date: 2018-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-06

Officer name: Borris Lungen

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Mar 2018

Category: Address

Type: AD03

New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

Documents

View document PDF

Change sail address company with new address

Date: 22 Mar 2018

Category: Address

Type: AD02

New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 2017

Action Date: 20 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 25 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Hall

Termination date: 2017-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Address

Type: AD01

New address: Seebeck House 1a Seebeck Place Knowlhill Milton Keynes MK5 8FR

Old address: Bank House, 23a Hagley Street Halesowen West Midlands B63 3AU

Change date: 2017-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dennis James William Shipley

Termination date: 2017-01-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2017

Action Date: 20 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Hall

Appointment date: 2017-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-20

Officer name: Mr Byron Evans

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Shipley

Termination date: 2017-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis James William Shipley

Termination date: 2017-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-20

Officer name: Mr Nicholas Simon Harding

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Miscellaneous

Date: 10 Jun 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 16 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 13 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 13 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 13 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 13 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 23 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 16 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 16 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-16

Documents

View document PDF

Termination secretary company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Butler

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 04 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2009

Action Date: 30 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-30

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / dennis shipley / 16/03/2008

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2008

Action Date: 25 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-25

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/07 to 31/03/07

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2007

Action Date: 30 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-30

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 16/03/07 from: bank house 23A hagley street halesowen west midlands B63 3AY

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/07/06

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Statement of affairs

Date: 02 Nov 2006

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 28/07/06--------- £ si 45197@1=45197 £ ic 3/45200

Documents

View document PDF


Some Companies

ABSOLUTE WINDOW CLEANING LIMITED

147 STATION ROAD,LONDON,E4 6AG

Number:09620227
Status:ACTIVE
Category:Private Limited Company

BARRINGTON HOTELS LIMITED

ESTATE OFFICE BARRINGTON PARK ESTATE,BURFORD,OX18 4US

Number:04129266
Status:ACTIVE
Category:Private Limited Company

BRENTIX SOLUTION LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL023071
Status:ACTIVE
Category:Limited Partnership

CHRIS CLARKE OIL BOILER SERVICES LTD

CEDAR HOUSE,NORWICH,NR1 1ES

Number:08883533
Status:ACTIVE
Category:Private Limited Company

FAST FORWARD GARAGE LTD

24 HOLYHEAD ROAD,BIRMINGHAM,B21 0LT

Number:11829554
Status:ACTIVE
Category:Private Limited Company

NO. 57/59 WILBURY ROAD HOVE, LIMITED

BYZANTINE OVERSEAS LTD,HOVE,BN3 2FD

Number:00784613
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source