Apt 1
Cambridge
Ma 02139
United States
Director Name | Mirakl Sas (Corporation) |
---|---|
Status | Current |
Appointed | 02 July 2013(same day as company formation) |
Correspondence Address | 12 Rue De Lubeck Paris 75116 |
Website | www.mirakl.com/ |
---|
Registered Address | 82 Dean Street London W1D 3SP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Mirakl Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,372 |
Current Liabilities | £39,372 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month from now) |
20 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Director's details changed for Mr Adrien Nussenbaum on 13 June 2023 (2 pages) |
20 June 2023 | Director's details changed for Mr Adrien Nussenbaum on 13 June 2023 (2 pages) |
17 May 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
18 October 2022 | Registered office address changed from 21a Kingly Street London W1B 5QA United Kingdom to 82 Dean Street London W1D 3SP on 18 October 2022 (1 page) |
16 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
29 April 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
2 July 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
6 May 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
17 February 2021 | Director's details changed for Mirakl Sas on 1 January 2021 (1 page) |
6 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2021 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
4 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2019 | Director's details changed for Mirakl Sas on 8 August 2019 (1 page) |
3 September 2019 | Registered office address changed from Interchange Triangle Stables Market Chalk Farm Rd London NW1 8AB United Kingdom to 21a Kingly Street London W1B 5QA on 3 September 2019 (1 page) |
3 September 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
19 June 2017 | Director's details changed for Mr Adrien Nussenbaum on 16 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Adrien Nussenbaum on 16 June 2017 (2 pages) |
12 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
12 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 June 2016 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to Interchange Triangle Stables Market Chalk Farm Rd London NW1 8AB on 8 June 2016 (1 page) |
8 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to Interchange Triangle Stables Market Chalk Farm Rd London NW1 8AB on 8 June 2016 (1 page) |
8 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
15 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 March 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
19 March 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
28 November 2014 | Director's details changed for Mirakl Sas on 8 October 2014 (1 page) |
28 November 2014 | Director's details changed for Mirakl Sas on 8 October 2014 (1 page) |
28 November 2014 | Director's details changed for Mirakl Sas on 8 October 2014 (1 page) |
15 July 2014 | Director's details changed for Mirakl Sas on 2 July 2014 (1 page) |
15 July 2014 | Director's details changed for Mirakl Sas on 2 July 2014 (1 page) |
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Mirakl Sas on 2 July 2014 (1 page) |
2 July 2013 | Incorporation
|
2 July 2013 | Incorporation
|