About

Registered Number: 02165354
Date of Incorporation: 16/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Delta House, Oriel Court, Alton, Hampshire, GU34 2YT,

 

Mirago Technologies Ltd was established in 1987, it has a status of "Active". Mirago Technologies Ltd has one director listed as Biebuyck, Karen Michelle at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIEBUYCK, Karen Michelle N/A 26 February 1998 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 12 March 2019
AD01 - Change of registered office address 17 October 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 12 March 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 24 March 2014
CH01 - Change of particulars for director 24 March 2014
CH01 - Change of particulars for director 24 March 2014
CH03 - Change of particulars for secretary 24 March 2014
CH01 - Change of particulars for director 24 March 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 22 January 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 19 March 2009
363a - Annual Return 27 January 2009
RESOLUTIONS - N/A 22 October 2008
CAP-MDSC - N/A 22 October 2008
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 October 2008
CAP-SS - N/A 22 October 2008
RESOLUTIONS - N/A 30 September 2008
MAR - Memorandum and Articles - used in re-registration 30 September 2008
53 - Application by a public company for re-registration as a private company 30 September 2008
CERT10 - Re-registration of a company from public to private 30 September 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 30 July 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 03 June 2006
363s - Annual Return 03 February 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 01 February 2004
AA - Annual Accounts 17 February 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 28 May 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 02 March 2001
363s - Annual Return 07 February 2001
CERTNM - Change of name certificate 04 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2000
RESOLUTIONS - N/A 06 July 2000
RESOLUTIONS - N/A 06 July 2000
AA - Annual Accounts 01 June 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
RESOLUTIONS - N/A 10 May 2000
RESOLUTIONS - N/A 10 May 2000
RESOLUTIONS - N/A 10 May 2000
123 - Notice of increase in nominal capital 10 May 2000
123 - Notice of increase in nominal capital 09 May 2000
363s - Annual Return 01 February 2000
288c - Notice of change of directors or secretaries or in their particulars 19 January 2000
288a - Notice of appointment of directors or secretaries 14 July 1999
RESOLUTIONS - N/A 07 July 1999
RESOLUTIONS - N/A 07 July 1999
RESOLUTIONS - N/A 07 July 1999
123 - Notice of increase in nominal capital 07 July 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 01 June 1998
363s - Annual Return 05 March 1998
CERTNM - Change of name certificate 18 August 1997
AA - Annual Accounts 03 June 1997
363s - Annual Return 15 January 1997
287 - Change in situation or address of Registered Office 20 December 1996
AA - Annual Accounts 04 June 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 31 May 1995
363s - Annual Return 11 May 1995
AA - Annual Accounts 01 June 1994
363s - Annual Return 28 February 1994
AA - Annual Accounts 03 June 1993
363s - Annual Return 22 March 1993
395 - Particulars of a mortgage or charge 15 January 1993
AA - Annual Accounts 03 June 1992
363s - Annual Return 26 February 1992
288 - N/A 26 February 1992
395 - Particulars of a mortgage or charge 24 February 1992
AA - Annual Accounts 10 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1991
363a - Annual Return 05 April 1991
288 - N/A 10 August 1990
363 - Annual Return 06 June 1990
AA - Annual Accounts 05 June 1990
288 - N/A 14 June 1989
363 - Annual Return 14 June 1989
AA - Annual Accounts 14 June 1989
RESOLUTIONS - N/A 13 June 1989
RESOLUTIONS - N/A 13 June 1989
RESOLUTIONS - N/A 13 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1989
123 - Notice of increase in nominal capital 13 June 1989
RESOLUTIONS - N/A 09 June 1989
CERT5 - Re-registration of a company from private to public 09 June 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 09 June 1989
BS - Balance sheet 09 June 1989
AUDS - Auditor's statement 09 June 1989
AUDR - Auditor's report 09 June 1989
MAR - Memorandum and Articles - used in re-registration 09 June 1989
43(3) - Application by a private company for re-registration as a public company 09 June 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 03 February 1989
288 - N/A 08 June 1988
288 - N/A 08 June 1988
NEWINC - New incorporation documents 16 September 1987

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 11 January 1993 Outstanding

N/A

Guarantee and debenture 11 February 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.