MIRA TAYLOR LIMITED

170 Wanstead Lane 170 Wanstead Lane, Essex, IG1 3SW
StatusACTIVE
Company No.06018935
CategoryPrivate Limited Company
Incorporated05 Dec 2006
Age17 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

MIRA TAYLOR LIMITED is an active private limited company with number 06018935. It was incorporated 17 years, 4 months, 22 days ago, on 05 December 2006. The company address is 170 Wanstead Lane 170 Wanstead Lane, Essex, IG1 3SW.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2023

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-28

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 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: 08 Jan 2015

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

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: 06 Jan 2014

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 16 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-16

Documents

View document PDF

Termination secretary company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amit Ghei

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2011

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Amit Ghei

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2011

Action Date: 16 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 16 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-16

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-15

Officer name: Mira Taylor

Documents

View document PDF

Termination secretary company with name

Date: 19 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Snehit Taylor

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 24 Oct 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 17 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mimi & didi LTD\certificate issued on 21/10/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 05/12/06--------- £ si 2@1

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/07; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/07 to 31/03/08

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW O'HAGAN LTD

2 CAMPSIE VIEW,GLASGOW,G72 8XH

Number:SC501900
Status:ACTIVE
Category:Private Limited Company
Number:CE016190
Status:ACTIVE
Category:Charitable Incorporated Organisation

MEYMOTT STREET ACQUISITIONS LIMITED

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:04079607
Status:ACTIVE
Category:Private Limited Company

NAS&MALIK LTD

UNIT 4 THE SQUARE,MILTON KEYENS,MK12 5DG

Number:11964999
Status:ACTIVE
Category:Private Limited Company

POSITIVE DIRECTION

16 TY DEWIN,PORT TALBOT,SA13 1JB

Number:05576017
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ROXY BARS AND LEISURE LIMITED

PSB ACCOUNTANTS LIMITED,KINGSBURY,NW9 8TZ

Number:08725670
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