CS01 |
Confirmation statement with no updates 18th February 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 21st, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th February 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th February 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 18th February 2022
filed on: 18th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 24th November 2021 secretary's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 24th November 2021 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Belleville Drive Oadby LE2 4HA United Kingdom on 29th November 2021 to 36 Woodfield Road Oadby Leicester LE2 4HP
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 24th November 2021
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 19th March 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th March 2017
filed on: 4th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th March 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 21st March 2016 secretary's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 21st March 2016 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 13th May 2015 director's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 22a Rosemead Drive Oadby LE2 5SE on 13th May 2015 to 6 Belleville Drive Oadby LE2 4HA
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
CH03 |
On 13th May 2015 secretary's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th March 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th March 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th March 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th March 2014: 10.00 GBP
capital
|
|
CH01 |
On 8th October 2013 director's details were changed
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 8th October 2013 secretary's details were changed
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 45 Meadow Road Worthing BN11 2RH United Kingdom on 8th October 2013
filed on: 8th, October 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed mirza techologies LTDcertificate issued on 11/03/13
filed on: 11th, March 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 9th March 2013
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 4th, March 2013
| incorporation
|
|