MIRAGE (BANBURY) LIMITED

39a Buckingham Street, Aylesbury, HP20 2NQ, Buckinghamshire
StatusACTIVE
Company No.07698075
CategoryPrivate Limited Company
Incorporated08 Jul 2011
Age12 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

MIRAGE (BANBURY) LIMITED is an active private limited company with number 07698075. It was incorporated 12 years, 10 months, 14 days ago, on 08 July 2011. The company address is 39a Buckingham Street, Aylesbury, HP20 2NQ, Buckinghamshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2021

Action Date: 28 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-28

Officer name: Mr Peter Andreas Michael

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2021

Action Date: 28 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael James Michael

Change date: 2020-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 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: 19 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 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: 15 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 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: 19 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-26

Officer name: Jack Andreas Michael

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 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: 05 Aug 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 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: 18 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-17

Old address: Lloyd Berkeley Place Pebble Lane Bletchley Aylesbury Bucks HP20 2JH England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 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: 26 Jul 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 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: 17 Oct 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Mar 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Andreas Michael

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2011

Action Date: 06 Sep 2011

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2011-09-06

Documents

View document PDF

Incorporation company

Date: 08 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

25 HANLEY ROAD LIMITED

25 HANLEY ROAD,LONDON,N4 3DU

Number:10682774
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BET CONSULTANCY LIMITED

39 STATION ROAD,LEICESTER,LE9 9FN

Number:11028594
Status:ACTIVE
Category:Private Limited Company

EWEMOVE.COM PUDSEY LTD

CAVENDISH HOUSE,CLECKHEATON,BD19 4TE

Number:09156190
Status:ACTIVE
Category:Private Limited Company

GREENER OPTIONS LIMITED

UNIT 44 HARTLEBURY TRADING ESTATE,KIDDERMINSTER,DY10 4JB

Number:05848159
Status:ACTIVE
Category:Private Limited Company

ITALIAN EXPRESS (MANCHESTER) LIMITED

28 HIGHER CAMBRIDGE STREET,MANCHESTER,M15 6AA

Number:08991269
Status:ACTIVE
Category:Private Limited Company

MISOSYS SERVICE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11900290
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