MIRACLE MICROSYSTEM LTD

Chase Business Centre Chase Business Centre, London, N14 5BP, England
StatusACTIVE
Company No.09003099
CategoryPrivate Limited Company
Incorporated17 Apr 2014
Age10 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

MIRACLE MICROSYSTEM LTD is an active private limited company with number 09003099. It was incorporated 10 years, 1 month, 17 days ago, on 17 April 2014. The company address is Chase Business Centre Chase Business Centre, London, N14 5BP, England.



Company Fillings

Accounts with accounts type dormant

Date: 04 May 2024

Action Date: 30 Apr 2024

Category: Accounts

Type: AA

Made up date: 2024-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Uk Int'l Company Service Ltd

Appointment date: 2022-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Address

Type: AD01

New address: Chase Business Centre 39-41 Chase Side London N14 5BP

Old address: Business Resource Network, 53 Whateleys Drive Kenilworth CV8 2GY United Kingdom

Change date: 2020-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Address

Type: AD01

Old address: 35 Ivor Place Lower Ground London NW1 6EA England

New address: Business Resource Network, 53 Whateleys Drive Kenilworth CV8 2GY

Change date: 2018-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Yu Zhang

Appointment date: 2017-04-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Smart Team (Uk) Secretarial Limited

Termination date: 2017-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2017

Action Date: 30 Apr 2017

Category: Address

Type: AD01

New address: 35 Ivor Place Lower Ground London NW1 6EA

Change date: 2017-04-30

Old address: 61 Praed Street Dept 400 London W2 1NS England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Smart Team (Uk) Secretarial Limited

Appointment date: 2016-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2016

Action Date: 16 May 2016

Category: Address

Type: AD01

New address: 61 Praed Street Dept 400 London W2 1NS

Change date: 2016-05-16

Old address: 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Incorporation company

Date: 17 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA CARNEGIE RECRUITMENT SERVICES LTD

2 BRUNSWICK GARDENS,HAINAULT,IG6 2QU

Number:06864585
Status:ACTIVE
Category:Private Limited Company

CHARTERHOUSE DEVELOPMENTS LIMITED

11 DEVONSHIRE STREET,PENRITH,CA11 7SR

Number:04011434
Status:ACTIVE
Category:Private Limited Company

EQUITTOR LIMITED

6 KEWFERRY ROAD,NORTHWOOD,HA6 2NY

Number:08142946
Status:ACTIVE
Category:Private Limited Company

HAIXIN SUPPLIES LIMITED

FIRST FLOOR, 66,LONDON,W1D 6LX

Number:09816875
Status:ACTIVE
Category:Private Limited Company

P G SEARLE SERVICES LIMITED

24 COPLEY WAY,TADWORTH,KT20 5QS

Number:10775145
Status:ACTIVE
Category:Private Limited Company

SELECT-UK INSURANCE BROKING LIMITED

28 HENGROVE AVENUE,BRISTOL,BS14 9TB

Number:09274561
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