Download leads from Nexok and grow your business. Find out more

Mirakl Limited

Documents

Total Documents52
Total Pages190

Filing History

20 June 2023Confirmation statement made on 26 May 2023 with no updates
20 June 2023Director's details changed for Mr Adrien Nussenbaum on 13 June 2023
20 June 2023Director's details changed for Mr Adrien Nussenbaum on 13 June 2023
17 May 2023Accounts for a small company made up to 31 December 2022
18 October 2022Registered office address changed from 21a Kingly Street London W1B 5QA United Kingdom to 82 Dean Street London W1D 3SP on 18 October 2022
16 June 2022Confirmation statement made on 26 May 2022 with no updates
29 April 2022Accounts for a small company made up to 31 December 2021
2 July 2021Confirmation statement made on 26 May 2021 with no updates
6 May 2021Accounts for a small company made up to 31 December 2020
17 February 2021Director's details changed for Mirakl Sas on 1 January 2021
6 January 2021Compulsory strike-off action has been discontinued
5 January 2021Confirmation statement made on 26 May 2020 with no updates
29 December 2020First Gazette notice for compulsory strike-off
24 July 2020Accounts for a small company made up to 31 December 2019
8 October 2019Accounts for a small company made up to 31 December 2018
4 September 2019Compulsory strike-off action has been discontinued
3 September 2019Director's details changed for Mirakl Sas on 8 August 2019
3 September 2019Registered 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
3 September 2019Confirmation statement made on 26 May 2019 with no updates
20 August 2019First Gazette notice for compulsory strike-off
30 July 2018Confirmation statement made on 26 May 2018 with no updates
12 April 2018Total exemption full accounts made up to 31 December 2017
21 June 2017Confirmation statement made on 26 May 2017 with updates
21 June 2017Confirmation statement made on 26 May 2017 with updates
19 June 2017Director's details changed for Mr Adrien Nussenbaum on 16 June 2017
19 June 2017Director's details changed for Mr Adrien Nussenbaum on 16 June 2017
12 April 2017Unaudited abridged accounts made up to 31 December 2016
12 April 2017Unaudited abridged accounts made up to 31 December 2016
15 September 2016Total exemption small company accounts made up to 31 December 2015
15 September 2016Total exemption small company accounts made up to 31 December 2015
8 June 2016Registered 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
8 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,000
8 June 2016Registered 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
8 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,000
15 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10,000
15 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10,000
15 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10,000
13 May 2015Total exemption small company accounts made up to 31 December 2014
13 May 2015Total exemption small company accounts made up to 31 December 2014
19 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014
19 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014
28 November 2014Director's details changed for Mirakl Sas on 8 October 2014
28 November 2014Director's details changed for Mirakl Sas on 8 October 2014
28 November 2014Director's details changed for Mirakl Sas on 8 October 2014
15 July 2014Director's details changed for Mirakl Sas on 2 July 2014
15 July 2014Director's details changed for Mirakl Sas on 2 July 2014
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,000
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,000
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,000
15 July 2014Director's details changed for Mirakl Sas on 2 July 2014
2 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
2 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing