MINAXI VENTURES LIMITED
Status | ACTIVE |
Company No. | 04605790 |
Category | Private Limited Company |
Incorporated | 02 Dec 2002 |
Age | 21 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
MINAXI VENTURES LIMITED is an active private limited company with number 04605790. It was incorporated 21 years, 6 months ago, on 02 December 2002. The company address is 16 Acorn Grove, Hayes, UB3 5JH, Middlesex.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2020
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 01 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-01
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 01 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-01
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2015
Action Date: 01 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-01
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Change person director company with change date
Date: 24 Nov 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-01
Officer name: Asit Sharma
Documents
Change person director company with change date
Date: 24 Nov 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-01
Officer name: Asit Sharma
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2014
Action Date: 24 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-24
New address: 16 Acorn Grove Hayes Middlesex UB3 5JH
Old address: 6 Sandringham Road North Watford Hertfordshire WD24 7AZ
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2013
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Change person director company with change date
Date: 24 Nov 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Asit Sharma
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2012
Action Date: 01 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-01
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 21 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-21
Documents
Termination secretary company with name
Date: 17 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mina Sharma
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2011
Action Date: 21 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-21
Documents
Termination director company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mina Sharma
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 21 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-21
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Mrs Mina Sharma
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Asit Sharma
Change date: 2009-11-01
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 05 May 2009
Category: Address
Type: 287
Description: Registered office changed on 05/05/2009 from 53 crispin way hillingdon uxbridge middlesex UB8 3WT
Documents
Legacy
Date: 01 May 2009
Category: Capital
Type: 88(2)
Description: Ad 01/01/09\gbp si 100@1=100\gbp ic 1000/1100\
Documents
Legacy
Date: 01 May 2009
Category: Capital
Type: 123
Description: Gbp nc 1000/1100\01/01/09
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mrs mina sharma
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/06; full list of members
Documents
Legacy
Date: 10 Jul 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 23 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/05; full list of members
Documents
Legacy
Date: 26 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 17 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/03; full list of members
Documents
Legacy
Date: 18 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 01/05/04
Documents
Legacy
Date: 02 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
427-431 LONDON ROAD,SHEFFIELD,S2 4HJ
Number: | 11099843 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FARNLEY VIEW MANAGEMENT COMPANY LIMITED
11 FOREST VIEW,LONDON,E4 7AY
Number: | 04332382 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENESIS PROJECT MANAGEMENT LTD
5 CULVERTON HILL,PRINCES RISBOROUGH,HP27 0DZ
Number: | 11483733 |
Status: | ACTIVE |
Category: | Private Limited Company |
KVA COMMERCIAL MANAGEMENT CONSULTANCY LTD
12 THE RIDGE,COULSDON,CR5 2AT
Number: | 11727609 |
Status: | ACTIVE |
Category: | Private Limited Company |
124 HIGH STREET,RADSTOCK,BA3 2DA
Number: | 07999423 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR MAINTENANCE ELECTRICAL SERVICES LTD
UNIT 3 GRANVILLE COURT,NOTTINGHAM,NG3 2FU
Number: | 04938791 |
Status: | ACTIVE |
Category: | Private Limited Company |