Advanced company searchLink opens in new window

MIRAGE CAPITAL MANAGEMENT LIMITED

Company number 10184862

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)
27 May 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
05 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
01 Feb 2023 AA Micro company accounts made up to 30 November 2022
02 Aug 2022 AA Micro company accounts made up to 30 November 2021
28 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
03 May 2021 AD01 Registered office address changed from Unit 18 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford UB6 7LQ England to Unit 6, Albion Industrial Estate Oldbury Road West Bromwich B70 9BP on 3 May 2021
07 Mar 2021 AA Micro company accounts made up to 30 November 2020
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
03 Apr 2020 AA Micro company accounts made up to 30 November 2019
29 Aug 2019 AD01 Registered office address changed from 12 Snaresbrook Drive Stanmore HA7 4QW England to Unit 18 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford UB6 7LQ on 29 August 2019
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
11 Dec 2018 AA Micro company accounts made up to 30 November 2018
19 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
03 Dec 2017 AA Accounts for a dormant company made up to 30 November 2017
12 Nov 2017 AP01 Appointment of Mr Dilipkumar Nathubhai Patel as a director on 12 November 2017
12 Nov 2017 AP01 Appointment of Mr Ajaybhai Dilipkumar Patel as a director on 12 November 2017
12 Nov 2017 TM01 Termination of appointment of Ajaybhai Dilipkumar Patel as a director on 10 November 2017
20 Aug 2017 AD01 Registered office address changed from 12 Snaresbrook Drive Snaresbrook Drive Stanmore HA7 4QW England to 12 Snaresbrook Drive Stanmore HA7 4QW on 20 August 2017
08 Aug 2017 AD01 Registered office address changed from 27 Pisces Court Zodiac Close Edgware Middlesex HA8 5FJ United Kingdom to 12 Snaresbrook Drive Snaresbrook Drive Stanmore HA7 4QW on 8 August 2017
28 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
04 Dec 2016 AA Accounts for a dormant company made up to 30 November 2016
28 Jun 2016 AA01 Current accounting period shortened from 31 May 2017 to 30 November 2016
17 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted