MINI CHIC LTD
Status | ACTIVE |
Company No. | 08871568 |
Category | Private Limited Company |
Incorporated | 31 Jan 2014 |
Age | 10 years, 2 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
MINI CHIC LTD is an active private limited company with number 08871568. It was incorporated 10 years, 2 months, 29 days ago, on 31 January 2014. The company address is Durham House Durham House, Denby, DE5 8NE, Derbyshire, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Accounts with accounts type unaudited abridged
Date: 17 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts amended with made up date
Date: 20 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Accounts with accounts type unaudited abridged
Date: 27 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 30 Nov 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-20
Officer name: Christine Karen Creswick
Documents
Termination secretary company with name termination date
Date: 30 Nov 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-20
Officer name: Christine Creswick
Documents
Cessation of a person with significant control
Date: 30 Nov 2018
Action Date: 20 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-20
Psc name: Christine Karen Creswick
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-25
Old address: Vicarage Corner House 219 Burton Road Derby DE23 6AE
New address: Durham House 38 Street Lane Denby Derbyshire DE5 8NE
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous extended
Date: 05 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2015
Action Date: 28 Jan 2015
Category: Address
Type: AD01
New address: Vicarage Corner House 219 Burton Road Derby DE23 6AE
Old address: Corn Park Farm Leek Road Upper Mayfield Ashbourne Derbyshire DE6 2HR United Kingdom
Change date: 2015-01-28
Documents
Some Companies
122 MIDDLETON ROAD,LONDON,E8 4LP
Number: | 06350144 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CVR GLOBAL LLP TOWN HALL HOUSE,COLCHESTER,CO3 3AD
Number: | 01942254 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GLOBAL HOUSE,EPSOM,KT18 5AD
Number: | 07060544 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENHOLM SHIPPING COMPANY LIMITED
8TH FLOOR THE ASPECT,LONDON,EC2A 1AS
Number: | 00709942 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 DELPH ROAD INDUSTRIAL ESTATE,BRIERLEY HILL,DY5 2UA
Number: | 09919563 |
Status: | ACTIVE |
Category: | Private Limited Company |
EGALE 1,WATFORD,WD17 1DL
Number: | 01723374 |
Status: | ACTIVE |
Category: | Private Limited Company |