THE MINI HAMPER COMPANY LTD

82a James Carter Road 82a James Carter Road, Bury St. Edmunds, IP28 7DE, England
StatusACTIVE
Company No.11740952
CategoryPrivate Limited Company
Incorporated24 Dec 2018
Age5 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

THE MINI HAMPER COMPANY LTD is an active private limited company with number 11740952. It was incorporated 5 years, 5 months, 22 days ago, on 24 December 2018. The company address is 82a James Carter Road 82a James Carter Road, Bury St. Edmunds, IP28 7DE, England.



Company Fillings

Change registered office address company with date old address new address

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Address

Type: AD01

Old address: 5 Rhodfa Padarn Prestatyn LL19 7UQ Wales

Change date: 2024-01-05

New address: 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Address

Type: AD01

Old address: 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England

New address: 5 Rhodfa Padarn Prestatyn LL19 7UQ

Change date: 2024-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2023

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dewi Richard Williams

Cessation date: 2023-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-01

Psc name: Tanya Griffiths

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Tanya Griffiths

Change date: 2023-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Address

Type: AD01

New address: 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE

Old address: 117 Beverley Drive Prestatyn LL19 7RF Wales

Change date: 2023-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dewi Richard Williams

Termination date: 2023-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-16

Officer name: Miss Tanya Griffiths

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Address

Type: AD01

Old address: 10 Greenside Maidstone ME15 7SA England

Change date: 2022-06-20

New address: 117 Beverley Drive Prestatyn LL19 7RF

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Address

Type: AD01

New address: 10 Greenside Maidstone ME15 7SA

Old address: Unit 2 Dugates Lodge Clapper Lane Staplehurst Tonbridge TN12 0JS England

Change date: 2022-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dewi Richard Williams

Change date: 2021-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-13

Old address: 10 Greenside Maidstone ME15 7SA United Kingdom

New address: Unit 2 Dugates Lodge Clapper Lane Staplehurst Tonbridge TN12 0JS

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tanya Amanda Griffiths

Termination date: 2021-07-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tanya Amanda Griffiths

Cessation date: 2021-07-13

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2020

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Incorporation company

Date: 24 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A2D2 LIMITED

91 JERMYN STREET,LONDON,SW1Y 6JB

Number:11167711
Status:ACTIVE
Category:Private Limited Company

ADVANCED SURGERY LIMITED

APT 2,LANCASTER,LA1 1YN

Number:09522704
Status:ACTIVE
Category:Private Limited Company

CERTUS SURVEYING SERVICES LIMITED

10 THE CLOISTERS,BRAINTREE,CM7 9SN

Number:09990752
Status:ACTIVE
Category:Private Limited Company

LONDON CONSTRUCTION & BUILDERS LTD

53 WEDDERBURN ROAD,BARKING,IG11 7XF

Number:11309489
Status:ACTIVE
Category:Private Limited Company

PROCHEM ENGINEERING CONSULTANTS LIMITED

24 CORNWALL ROAD,DORSET,DT1 1RX

Number:03555275
Status:ACTIVE
Category:Private Limited Company

Q1 BUILDING (READING) RTM COMPANY LTD

C/O MIXTEN SERVICES LTD,CAMBERLEY,GU15 3HL

Number:11951559
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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