Mira Kelly LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Mira Kelly Limited |
|
Last balance sheet date | 2022-12-31 | |
Employees | £0 | 0% |
Total assets | £2,804 | +63.26% |
HARRISON CERISE LIMITED
JOHN KELLY CONSULTING LTD
Company type | Private Limited Company, Active |
Company Number | 07304490 |
Record last updated | Saturday, July 16, 2022 4:41:43 AM UTC |
Official Address | Highdown House 11 Road Leamington Spa Warwickshire Cv311xt Willes There are 590 companies registered at this street |
Postal Code | CV311XT |
Sector | Management consultancy activities other than financial management |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 11, 2022 | Resignation of 2 people: one Director (a woman) | |
Registry | Feb 8, 2022 | Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Feb 8, 2022 | Resignation of 4 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights | |
Registry | Jan 18, 2022 | Appointment of a man as Fundraising Consultant and Director | |
Registry | Apr 1, 2019 | Two appointments: 2 women,: 2 women | |
Registry | Apr 1, 2019 | Resignation of 2 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights | |
Registry | Mar 21, 2019 | Resignation of one Director (a man) | |
Registry | Jul 17, 2017 | Confirmation statement made , with updates | |
Financials | Apr 28, 2017 | Annual accounts | |
Registry | Jul 13, 2016 | Confirmation statement made , with updates | |
Registry | Apr 6, 2016 | Two appointments: 2 men | |
Registry | Feb 16, 2016 | Return of allotment of shares | |
Registry | Feb 16, 2016 | Appointment of a person as Director | |
Financials | Feb 4, 2016 | Annual accounts | |
Registry | Feb 2, 2016 | Appointment of a man as Director | |
Registry | Jul 6, 2015 | Annual return | |
Financials | Jun 2, 2015 | Annual accounts | |
Registry | Jul 8, 2014 | Annual return | |
Financials | Mar 11, 2014 | Annual accounts | |
Registry | Sep 23, 2013 | Resignation of one Secretary | |
Registry | Sep 23, 2013 | Resignation of one Secretary (a woman) | |
Registry | Sep 3, 2013 | Return of allotment of shares | |
Registry | Jul 8, 2013 | Annual return | |
Financials | May 7, 2013 | Annual accounts | |
Registry | Dec 24, 2012 | Resignation of 2 people: one Director (a man) | |
Registry | Jul 5, 2012 | Annual return | |
Registry | Jun 20, 2012 | Change of name certificate | |
Registry | Jun 20, 2012 | Company name change | |
Financials | Feb 28, 2012 | Annual accounts | |
Registry | Oct 20, 2011 | Appointment of a person as Secretary | |
Registry | Jul 11, 2011 | Annual return | |
Registry | Mar 16, 2011 | Change of accounting reference date | |
Registry | Oct 21, 2010 | Change of name certificate | |
Registry | Oct 21, 2010 | Notice of change of name nm01 - resolution | |
Registry | Oct 21, 2010 | Company name change | |
Registry | Oct 15, 2010 | Resignation of one Director | |
Registry | Oct 15, 2010 | Appointment of a person as Director | |
Registry | - | Appointment of a woman as Secretary | |
Registry | - | Appointment of a man as Director | |