MIMI SOFTWARE TECHNOLOGIES LIMITED

1 Blackthorn Road 1 Blackthorn Road, Stockport, SK7 5EL, England
StatusACTIVE
Company No.07302010
CategoryPrivate Limited Company
Incorporated01 Jul 2010
Age13 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

MIMI SOFTWARE TECHNOLOGIES LIMITED is an active private limited company with number 07302010. It was incorporated 13 years, 10 months, 13 days ago, on 01 July 2010. The company address is 1 Blackthorn Road 1 Blackthorn Road, Stockport, SK7 5EL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs. Rizwana Roomie

Change date: 2021-02-01

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-01

Officer name: Mr Mohamed Irshath Mohamed Iqbal

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Rizwana Roomie

Change date: 2021-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Address

Type: AD01

New address: 1 Blackthorn Road Hazel Grove Stockport SK7 5EL

Change date: 2021-02-25

Old address: Boundary House Cricket Field Road Uxbridge UB8 1QG England

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamed Irshath Mohamed Iqbal

Appointment date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-01

Old address: Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD United Kingdom

New address: Boundary House Cricket Field Road Uxbridge UB8 1QG

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Rizwana Roomie

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rizwana Roomie

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rizwana Roomie

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Ms. Rizwana Roomie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Address

Type: AD01

Old address: 1 Furzeground Way Stockley Park Heathrow UB11 1BD England

Change date: 2017-06-29

New address: Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Address

Type: AD01

New address: 1 Furzeground Way Stockley Park Heathrow UB11 1BD

Change date: 2017-06-29

Old address: Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2017

Action Date: 19 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms. Rizwana Roomie

Change date: 2016-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Address

Type: AD01

New address: Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD

Change date: 2017-06-29

Old address: Suite Number Mezz 2 9-11 Gunnery Terrace Royal Arsenal Woolwich SE18 6SW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Accounts amended with made up date

Date: 20 Sep 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AAMD

Made up date: 2012-07-31

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Ms Rizwana Roomie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2013

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-02

Officer name: Ms Rizwana Roomie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2012

Action Date: 10 Jul 2012

Category: Address

Type: AD01

Old address: , Flat 1 33, Dearden Street, Manchester, M15 5LZ, United Kingdom

Change date: 2012-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2012

Action Date: 07 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-07

Old address: , Flat 1 33 Dearden Street, Manchester, M15 5LZ, United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2012

Action Date: 07 Feb 2012

Category: Address

Type: AD01

Old address: , Flat 1 33 Dearden Street, Manchester, M15 5LZ, United Kingdom

Change date: 2012-02-07

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2012

Action Date: 06 Feb 2012

Category: Address

Type: AD01

Old address: , Apartment 5 19 Royce Road, Manchester, M15 5JQ, England

Change date: 2012-02-06

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2011

Action Date: 10 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-10

Old address: , Flat 20, Tristan Court, King George Crescent, Wembley, HA0 2FJ, England

Documents

View document PDF

Gazette notice compulsary

Date: 25 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 01 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIO-MECHS LTD

131 ALINORA CRESCENT,WORTHING,BN12 4HN

Number:11927705
Status:ACTIVE
Category:Private Limited Company

BOB & BERTS COLERAINE LIMITED

15 DUKE STREET,BALLYMENA,BT43 6BL

Number:NI625492
Status:ACTIVE
Category:Private Limited Company

CASAPHOTO LTD

27 LINTON ROAD,HASTINGS,TN34 1TW

Number:11608239
Status:ACTIVE
Category:Private Limited Company

GPOS ONLINE LTD

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:09227097
Status:ACTIVE
Category:Private Limited Company

LONDON PUMPS LTD

UNIT 7 BEVERLEY TRADING ESTATE,MORDEN,SM4 4LU

Number:03765367
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE PAY SOLUTIONS LIMITED

84 HIGH STREET,SOUTHALL,UB1 3DB

Number:09805123
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