MINX TAILORING LIMITED
Status | ACTIVE |
Company No. | 05361169 |
Category | Private Limited Company |
Incorporated | 10 Feb 2005 |
Age | 19 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
MINX TAILORING LIMITED is an active private limited company with number 05361169. It was incorporated 19 years, 3 months, 22 days ago, on 10 February 2005. The company address is 98 London Road, Bognor Regis, PO21 1DD, West Sussex.
Company Fillings
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 10 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-10
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous extended
Date: 27 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-01-31
New date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change to a person with significant control
Date: 23 Mar 2021
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Benjamin Horstead
Change date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change person secretary company with change date
Date: 05 Mar 2015
Action Date: 05 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-03-05
Officer name: Mrs Katrina Sotherland Horstead
Documents
Change person director company with change date
Date: 05 Mar 2015
Action Date: 05 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Katrina Sotherland Horstead
Change date: 2015-03-05
Documents
Change person director company with change date
Date: 26 Feb 2015
Action Date: 26 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Horsted
Change date: 2015-02-26
Documents
Change person secretary company with change date
Date: 26 Feb 2015
Action Date: 26 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Katrina Horstead
Change date: 2015-02-26
Documents
Change person director company with change date
Date: 26 Feb 2015
Action Date: 26 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Katrina Horstead
Change date: 2015-02-26
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Appoint person secretary company with name date
Date: 08 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-12-01
Officer name: Mrs Katrina Horstead
Documents
Appoint person director company with name date
Date: 08 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katrina Horstead
Appointment date: 2014-12-01
Documents
Termination secretary company with name termination date
Date: 08 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-01
Officer name: Patricia Torrance
Documents
Certificate change of name company
Date: 03 Dec 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed minx ladieswear LIMITED\certificate issued on 03/12/14
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 10 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-10
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change registered office address company with date old address
Date: 16 Sep 2010
Action Date: 16 Sep 2010
Category: Address
Type: AD01
Old address: 4 Baffins Court Baffins Lane Chichester West Sussex PO19 1UA
Change date: 2010-09-16
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 10 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-10
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Horsted
Change date: 2010-02-18
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 02 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 02/12/2008 from cawley priory south pallant chichester west sussex PO19 1SY
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director trevor shepherd
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/07; no change of members
Documents
Legacy
Date: 11 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 07/11/06 from: 4 baffins court, baffins lane chichester west sussex PO19 1UA
Documents
Legacy
Date: 09 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/06 to 31/01/06
Documents
Legacy
Date: 05 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/06; full list of members
Documents
Legacy
Date: 09 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 08 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
88 CEDAR ROAD,REDDITCH,B97 6HN
Number: | 10132840 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WATERHOUSE SQUARE,LONDON,EC1N 2AE
Number: | 03210363 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
ECO TECHNOLOGY SOLUTIONS LIMITED
YAMASS,HOLSWORTHY,EX22 7BY
Number: | 05846660 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 07511229 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ASHTEAD ROAD,LONDON,E5 9BJ
Number: | 09853669 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 WINGFIELD ROAD,BRISTOL,BS3 5EG
Number: | 11151616 |
Status: | ACTIVE |
Category: | Private Limited Company |