MINMAR (932) LIMITED
Status | ACTIVE |
Company No. | 07465515 |
Category | Private Limited Company |
Incorporated | 09 Dec 2010 |
Age | 13 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
MINMAR (932) LIMITED is an active private limited company with number 07465515. It was incorporated 13 years, 5 months, 26 days ago, on 09 December 2010. The company address is White Lodge White Lodge, Barnet, EN5 5PY, Hertfordshire.
Company Fillings
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2022
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Accounts with accounts type unaudited abridged
Date: 01 Oct 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 13 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Accounts with accounts type unaudited abridged
Date: 25 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital alter shares subdivision
Date: 29 Apr 2017
Action Date: 09 Mar 2017
Category: Capital
Type: SH02
Date: 2017-03-09
Documents
Capital name of class of shares
Date: 07 Apr 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 03 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 May 2016
Action Date: 20 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074655150002
Charge creation date: 2016-05-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 May 2016
Action Date: 20 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-05-20
Charge number: 074655150001
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Change person director company with change date
Date: 11 Dec 2015
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-11
Officer name: Mr Robert Magnus Macnaughton
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2015
Action Date: 11 Dec 2015
Category: Address
Type: AD01
Old address: Harper Dennis Hobbs Langham House 302-308 Regent Street London W1B 3AT
Change date: 2015-12-11
New address: White Lodge Hadley Green Road Barnet Hertfordshire EN5 5PY
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2013
Action Date: 09 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-09
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 09 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-09
Documents
Change person director company with change date
Date: 12 Mar 2013
Action Date: 10 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Magnus Macnaughton
Change date: 2012-12-10
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 09 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-09
Documents
Appoint person director company with name
Date: 20 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Magnus Macnaughton
Documents
Change registered office address company with date old address
Date: 20 May 2011
Action Date: 20 May 2011
Category: Address
Type: AD01
Old address: 51 Eastcheap London EC3M 1JP United Kingdom
Change date: 2011-05-20
Documents
Capital allotment shares
Date: 19 May 2011
Action Date: 17 May 2011
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2011-05-17
Documents
Some Companies
32 SOUTH QUAY SQUARE,LONDON,E14 9RU
Number: | 10824218 |
Status: | ACTIVE |
Category: | Private Limited Company |
53A SHOOTER HILL,LONDON,SE18 3RL
Number: | 11769459 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MALCOLMS MEADOW,KIRKCALDY,KY2 6SN
Number: | SC605224 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIBERTY HOUSE,EDGWARE,HA8 6LE
Number: | 11544412 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX CONSULTING (OXFORD) LIMITED
26 BERKELEY SQUARE,BRISTOL,BS8 1HP
Number: | 06851610 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LATCHMERE PLACE,ASHFORD,TW15 3FJ
Number: | 07900879 |
Status: | ACTIVE |
Category: | Private Limited Company |