- Company Overview for MIRABELL LIMITED (05595559)
- Filing history for MIRABELL LIMITED (05595559)
- People for MIRABELL LIMITED (05595559)
- Registers for MIRABELL LIMITED (05595559)
- More for MIRABELL LIMITED (05595559)
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) |
---|---|---|---|
13 Jan 2024 | AA | Micro company accounts made up to 31 October 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
20 Jun 2023 | PSC04 | Change of details for Ms Samantha Kim Dougherty as a person with significant control on 13 May 2023 | |
20 Jun 2023 | AD01 | Registered office address changed from 5 Eden Road Dunton Green Sevenoaks TN14 5FP England to 9 Childsbridge Farm Place Childsbridge Farm Place Seal Sevenoaks Kent TN15 0FR on 20 June 2023 | |
20 Jun 2023 | EH02 | Elect to keep the directors' residential address register information on the public register | |
02 Feb 2023 | AA | Micro company accounts made up to 31 October 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
08 May 2022 | AA | Micro company accounts made up to 31 October 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
24 Jun 2021 | CH01 | Director's details changed for Ms Samantha Kim Dougherty on 23 June 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from 3 Crowdleham Court Heaverham Road Kemsing Sevenoaks TN15 6NG England to 5 Eden Road Dunton Green Sevenoaks TN14 5FP on 24 June 2021 | |
24 Jun 2021 | CH01 | Director's details changed for Ms Samantha Kim Dougherty on 23 June 2021 | |
24 Jun 2021 | PSC04 | Change of details for Ms Samantha Kim Dougherty as a person with significant control on 23 June 2021 | |
24 Feb 2021 | AA | Micro company accounts made up to 31 October 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
27 Nov 2019 | AA | Micro company accounts made up to 31 October 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
21 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
19 Oct 2018 | AD02 | Register inspection address has been changed from 381a Brindle Road Bamber Bridge Preston Lancashire PR5 6AP England to 3 Crowdleham Court Heaverham Road Kemsing Sevenoaks Kent TN15 6NG | |
26 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
05 Apr 2018 | TM01 | Termination of appointment of Michael Dougherty as a director on 2 April 2018 | |
19 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
18 Oct 2017 | CH01 | Director's details changed for Michael Dougherty on 17 October 2017 | |
18 Oct 2017 | CH01 | Director's details changed for Ms Samantha Kim Dougherty on 17 October 2017 |