MINSKY (LONDON) LIMITED
Status | ACTIVE |
Company No. | 06756477 |
Category | Private Limited Company |
Incorporated | 24 Nov 2008 |
Age | 15 years, 6 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
MINSKY (LONDON) LIMITED is an active private limited company with number 06756477. It was incorporated 15 years, 6 months, 10 days ago, on 24 November 2008. The company address is 27 Pelham Road, Beckenham, BR3 4SQ, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Dec 2023
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-24
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2021
Action Date: 03 Mar 2021
Category: Address
Type: AD01
New address: 27 Pelham Road Beckenham BR3 4SQ
Change date: 2021-03-03
Old address: 45 Station Road London N21 3NB
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 03 Dec 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Termination director company with name termination date
Date: 28 Aug 2017
Action Date: 08 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-08
Officer name: Martina Warren
Documents
Cessation of a person with significant control
Date: 28 Aug 2017
Action Date: 09 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Martina Warren
Cessation date: 2017-08-09
Documents
Accounts with accounts type total exemption small
Date: 15 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2011
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2010
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-26
Officer name: Miss Siobhan Wilkinson
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-26
Officer name: Martina Warren
Documents
Change person secretary company with change date
Date: 12 Feb 2010
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Siobhan Wilkinson
Change date: 2009-11-26
Documents
Legacy
Date: 02 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 28/11/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed martina warren
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed siobhan wilkinson
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary temple secretaries LIMITED
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director barbara kahan
Documents
Some Companies
63 CLOVERLEAF GRANGE,ABERDEEN,AB21 9FH
Number: | SC589755 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 ST GEORGES WAY,PECKHAM,SE15 6QT
Number: | 10530872 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 MILNROW ROAD,OLDHAM,OL2 8AL
Number: | 09609436 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CLEAR ACCOUNTANCY SERVICE,TELFORD,TF2 9FT
Number: | 11502401 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 SUNLIGHT SQUARE,LONDON,E2 6LD
Number: | 11066149 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE004283 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |