MIMAS LIMITED

9 Oak Farm Drive 9 Oak Farm Drive, Ely, CB6 2EA, Cambridgeshire
StatusACTIVE
Company No.03631682
CategoryPrivate Limited Company
Incorporated15 Sep 1998
Age25 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

MIMAS LIMITED is an active private limited company with number 03631682. It was incorporated 25 years, 8 months, 6 days ago, on 15 September 1998. The company address is 9 Oak Farm Drive 9 Oak Farm Drive, Ely, CB6 2EA, Cambridgeshire.



Company Fillings

Confirmation statement with no updates

Date: 17 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Stephen Alan Lawrence

Change date: 2010-09-27

Documents

View document PDF

Change person secretary company with change date

Date: 27 Sep 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-27

Officer name: Beverley Lynn Lawrence

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2010

Action Date: 27 Sep 2010

Category: Address

Type: AD01

Old address: 92 Stevenage Road Walkern Stevenage Hertfordshire SG2 7NE

Change date: 2010-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Dr Stephen Alan Lawrence

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 16/12/04 from: bbk chartered accountants 311 ballards lane finchely london N12 8LY

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2003

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/01; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 22/08/01 from: 92 stevenage road walkern stevenage hertfordshire SG2 7NE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 22 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 22 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/99; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 15 Sep 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRW IT SOLUTIONS LTD

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10682334
Status:ACTIVE
Category:Private Limited Company

DSFINANCIAL CONSULTANCY LIMITED

100 HAZELWOOD LANE,ABBOTS LANGLEY,WD5 0HD

Number:07750591
Status:ACTIVE
Category:Private Limited Company

DTS RECRUITMENT LTD

STUART HOUSE SOUND ACCOUNTS,PETERBOROUGH,PE1 5DD

Number:11230430
Status:ACTIVE
Category:Private Limited Company

EVANS7 LIMITED

OAKWOOD HOUSE FOLLY ROAD,HUNGERFORD,RG17 9QB

Number:08661020
Status:ACTIVE
Category:Private Limited Company

IFPAS LIMITED

WARLOW FARM HOUSE,HEREFORD,HR2 9QF

Number:02904407
Status:ACTIVE
Category:Private Limited Company

PK TRANSPORT BRISTOL LTD

25 FELSTEAD ROAD,BRISTOL,BS10 5SH

Number:11547989
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source