- Company Overview for MIRACLEMAN LIMITED (10188021)
- Filing history for MIRACLEMAN LIMITED (10188021)
- People for MIRACLEMAN LIMITED (10188021)
- More for MIRACLEMAN LIMITED (10188021)
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) |
---|---|---|---|
21 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with updates | |
06 Sep 2023 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
20 Jul 2022 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
29 Jun 2022 | PSC04 | Change of details for Mr Josh Ryan Walker as a person with significant control on 29 June 2022 | |
29 Jun 2022 | CH01 | Director's details changed for Mr Josh Ryan Walker on 29 June 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
19 Aug 2021 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
03 Feb 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
23 Sep 2019 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
23 Sep 2019 | CH01 | Director's details changed for Mr Josh Ryan Walker on 23 September 2019 | |
23 Sep 2019 | PSC04 | Change of details for Mr Josh Ryan Walker as a person with significant control on 23 September 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
27 Nov 2018 | CH01 | Director's details changed for Mr Josh Ryan Walker on 27 November 2018 | |
27 Nov 2018 | PSC04 | Change of details for Mr Josh Ryan Walker as a person with significant control on 27 November 2018 | |
27 Nov 2018 | AD01 | Registered office address changed from Unit 13 Pride Parkway Enterprise Park Sleaford Lincolnshire NG34 8GL England to Landmark House 1 Riseholme Road Lincoln LN1 3SN on 27 November 2018 | |
08 Aug 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
20 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2018 | CONNOT | Change of name notice | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
30 Nov 2017 | CONNOT | Change of name notice | |
25 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates |