THE MINOTAUR FIGHT STORE LIMITED

Unit 35 35 Edison Road Unit 35 35 Edison Road, Aylesbury, HP19 8TE, Bucks, United Kingdom
StatusACTIVE
Company No.09217518
CategoryPrivate Limited Company
Incorporated15 Sep 2014
Age9 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

THE MINOTAUR FIGHT STORE LIMITED is an active private limited company with number 09217518. It was incorporated 9 years, 9 months, 1 day ago, on 15 September 2014. The company address is Unit 35 35 Edison Road Unit 35 35 Edison Road, Aylesbury, HP19 8TE, Bucks, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Oct 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Afia Yasser

Appointment date: 2022-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Yasser Javed

Termination date: 2022-01-20

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2022

Action Date: 20 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-20

Psc name: Mohammed Yasser Javed

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-19

Officer name: Miss Bethany Carson

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bethany Carson

Notification date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-17

Old address: Unit 6 52 Edison Workspace Edison Road Aylesbury HP19 8TE

New address: Unit 35 35 Edison Road Rabans Lane Industrial Area Aylesbury Bucks HP19 8TE

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Yasser Javed

Appointment date: 2014-09-15

Documents

View document PDF

Certificate change of name company

Date: 02 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the liquidation vault LIMITED\certificate issued on 02/03/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Address

Type: AD01

New address: Unit 6 52 Edison Workspace Edison Road Aylesbury HP19 8TE

Old address: 71-75 Shelton Street London WC2H 9JQ United Kingdom

Change date: 2015-02-27

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-27

Officer name: Mohammed Yasser Javed

Documents

View document PDF


Some Companies

AMOEBA LIMITED

FOX BARN,LETCHWORTH GARDEN CITY,SG6 2AE

Number:02671948
Status:ACTIVE
Category:Private Limited Company

CLEF MEDIA LTD

LYTCHETT HOUSE 13 FREELAND PARK,LYTCHETT MATRAVERS,BH16 6FA

Number:09697453
Status:ACTIVE
Category:Private Limited Company

D.S.C. CONTROLS LTD

12 PARK LANE,READING,RG31 5DL

Number:06613307
Status:ACTIVE
Category:Private Limited Company

GARAGE DOOR SOLUTIONS (NW) LIMITED

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:11635106
Status:ACTIVE
Category:Private Limited Company

HANDMADE TAILORING LTD

1549 STRATFORD ROAD,BIRMINGHAM,B28 9JA

Number:10777814
Status:ACTIVE
Category:Private Limited Company

STARDUST TRADING LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL015252
Status:ACTIVE
Category:Limited Partnership

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