EVERYDAY MIRACLES LIMITED
Status | ACTIVE |
Company No. | 06435206 |
Category | Private Limited Company |
Incorporated | 22 Nov 2007 |
Age | 16 years, 6 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
EVERYDAY MIRACLES LIMITED is an active private limited company with number 06435206. It was incorporated 16 years, 6 months, 11 days ago, on 22 November 2007. The company address is 64 Carlton Road, Romford, RM2 5AT, England.
Company Fillings
Cessation of a person with significant control
Date: 26 Mar 2024
Action Date: 21 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Everyday Miracles Holding Company Limited
Cessation date: 2023-11-21
Documents
Notification of a person with significant control
Date: 26 Mar 2024
Action Date: 21 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Long Partners Holding Company Ltd
Notification date: 2023-11-21
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Address
Type: AD01
New address: 64 Carlton Road Romford RM2 5AT
Old address: Dartington Space Dartington Hall Totnes TQ9 6EN England
Change date: 2023-08-10
Documents
Resolution
Date: 22 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 21 Nov 2022
Category: Change-of-constitution
Type: CC04
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Change person director company with change date
Date: 08 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-01
Officer name: Mr David Christopher Nefs
Documents
Change person director company with change date
Date: 08 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-01
Officer name: Dr Charlotte Zheng
Documents
Change registered office address company with date old address new address
Date: 20 May 2022
Action Date: 20 May 2022
Category: Address
Type: AD01
New address: Dartington Space Dartington Hall Totnes TQ9 6EN
Old address: 12 Hatherley Road Sidcup Kent DA14 4DT
Change date: 2022-05-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jan 2022
Action Date: 15 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064352060002
Charge creation date: 2021-12-15
Documents
Termination director company with name termination date
Date: 17 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-15
Officer name: Christopher Benjamin Harding
Documents
Appoint person director company with name date
Date: 17 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-15
Officer name: Dr Charlotte Zheng
Documents
Appoint person director company with name date
Date: 17 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Christopher Nefs
Appointment date: 2021-12-15
Documents
Termination director company with name termination date
Date: 17 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-15
Officer name: Fiona Bicknell
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2021
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Mortgage satisfy charge full
Date: 20 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Termination secretary company with name termination date
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-08-16
Officer name: Povey Little Secretaries Limited
Documents
Accounts with accounts type total exemption full
Date: 21 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Appoint person director company with name date
Date: 19 Sep 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Fiona Bicknell
Appointment date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2014
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Change person director company with change date
Date: 09 Jan 2013
Action Date: 20 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-20
Officer name: Christopher Benjamin Harding
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Christopher Benjamin Harding
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Change corporate secretary company with change date
Date: 05 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Povey Little Secretaries Limited
Documents
Legacy
Date: 22 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
152 - 160, KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10939697 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CLUN AVENUE,PONTYCLUN,CF72 9AG
Number: | 08408042 |
Status: | ACTIVE |
Category: | Private Limited Company |
19C CROWN STREET,WEST YORKSHIRE,HX7 8EH
Number: | 05977934 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BLUESTONE COURT,NEWCASTLE UPON TYNE,NE27 0GH
Number: | 11765635 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 STRATHMORE ROAD,BRISTOL,BS7 9QJ
Number: | 08989453 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 ALDWYCH,LONDON,WC2B 4JF
Number: | 06824926 |
Status: | ACTIVE |
Category: | Private Limited Company |