MIRROR PORTFOLIO MONITORING SERVICES LIMITED
Status | ACTIVE |
Company No. | 08854032 |
Category | Private Limited Company |
Incorporated | 21 Jan 2014 |
Age | 10 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
MIRROR PORTFOLIO MONITORING SERVICES LIMITED is an active private limited company with number 08854032. It was incorporated 10 years, 4 months, 15 days ago, on 21 January 2014. The company address is Rwc House 282 Heywood Old Road Rwc House 282 Heywood Old Road, Manchester, M24 4QG, Lancs.
Company Fillings
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type micro entity
Date: 05 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type micro entity
Date: 13 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type micro entity
Date: 17 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Accounts with accounts type micro entity
Date: 25 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Capital allotment shares
Date: 30 Jan 2014
Action Date: 22 Jan 2014
Category: Capital
Type: SH01
Capital : 99.00 GBP
Date: 2014-01-22
Documents
Change account reference date company current extended
Date: 30 Jan 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2015-03-31
Documents
Appoint person director company with name
Date: 30 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Rice
Documents
Appoint person director company with name
Date: 30 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amanda Crozier
Documents
Appoint person director company with name
Date: 30 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Katherine Teresa Whatmough
Documents
Change registered office address company with date old address
Date: 30 Jan 2014
Action Date: 30 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-30
Old address: Block E Brunswick Square Union Street Oldham OL1 1DE United Kingdom
Documents
Termination director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Osker Heiman
Documents
Some Companies
8 LOXFORD LANE,ILFORD,IG1 2PJ
Number: | 10628248 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 FALMOUTH CLOSE,NUNEATON,CV11 6GB
Number: | 08428844 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDAR HOUSE,MARLOW,SL7 1DQ
Number: | 04994739 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HORNBILL CLOSE,UXBRIDGE,UB8 2HX
Number: | 07822733 |
Status: | ACTIVE |
Category: | Private Limited Company |
17-19 HILL STREET,KILMARNOCK,KA3 1HA
Number: | SC372953 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAR OF 36 OLD STREET BACKFIELDS LANE,WORCESTERSHIRE,WR8 0HW
Number: | 07733970 |
Status: | ACTIVE |
Category: | Private Limited Company |