Advanced company searchLink opens in new window

MIRAGE TECHNOLOGY HOLDINGS LIMITED

Company number 03637796

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2024 AP03 Appointment of Mr Damian Martinez as a secretary on 8 May 2024
15 Feb 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
17 Nov 2023 AA Micro company accounts made up to 31 December 2022
09 Jan 2023 PSC01 Notification of James Andrew Judkins as a person with significant control on 7 September 2022
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
05 Jan 2023 AP03 Appointment of Mrs. Lindsay Collins as a secretary on 1 January 2023
05 Jan 2023 CH01 Director's details changed for Mr Drew Judkins on 5 January 2023
05 Oct 2022 PSC01 Notification of Kevin Childs as a person with significant control on 7 September 2022
05 Oct 2022 PSC07 Cessation of Intrado Solutions Limited as a person with significant control on 7 September 2022
22 Sep 2022 AD01 Registered office address changed from Unit 1 Sawmills End Barnwood Gloucester GL4 3DL United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 22 September 2022
21 Sep 2022 TM01 Termination of appointment of Robert Emmet Mannix as a director on 7 September 2022
21 Sep 2022 TM02 Termination of appointment of Louis Brucculeri as a secretary on 7 September 2022
21 Sep 2022 TM01 Termination of appointment of Christopher Dean Wikoff as a director on 7 September 2022
21 Sep 2022 TM01 Termination of appointment of Louis Brucculeri as a director on 7 September 2022
21 Sep 2022 AP01 Appointment of Mr Kevin Childs as a director on 7 September 2022
21 Sep 2022 AP01 Appointment of Mr Drew Judkins as a director on 7 September 2022
05 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
02 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 Aug 2022 TM01 Termination of appointment of Nancy Jill Disman as a director on 18 August 2022
09 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
09 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with updates
28 Jan 2021 PSC05 Change of details for Intrado Solutions Limited as a person with significant control on 22 December 2020
12 Jan 2021 AA Full accounts made up to 31 December 2019
06 Jan 2021 AD01 Registered office address changed from Unit 1&2 Sawmills End Barnwood Gloucester GL4 3DL United Kingdom to Unit 1 Sawmills End Barnwood Gloucester GL4 3DL on 6 January 2021
15 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with updates