MINIMA GLOBAL LIMITED

15 Westferry Circus, London, E14 4HD, England
StatusACTIVE
Company No.11748734
CategoryPrivate Limited Company
Incorporated03 Jan 2019
Age5 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

MINIMA GLOBAL LIMITED is an active private limited company with number 11748734. It was incorporated 5 years, 5 months, 5 days ago, on 03 January 2019. The company address is 15 Westferry Circus, London, E14 4HD, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-24

Psc name: Mr Hugo James Feiler

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-24

Psc name: Mr Patrick Starr Cerri

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2021

Action Date: 04 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrick Starr Cerri

Notification date: 2019-01-04

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2021

Action Date: 04 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hugo James Feiler

Notification date: 2019-01-04

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Address

Type: AD01

New address: 15 Westferry Circus London E14 4HD

Change date: 2021-03-10

Old address: Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hugo Feiler

Change date: 2020-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Dec 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-03

New address: Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD

Old address: 10 Queen Street Place London EC4R 1AG United Kingdom

Documents

View document PDF

Incorporation company

Date: 03 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMUZANG LTD

24 COLLEGE PLACE,GREENHITHE,DA9 9GF

Number:06931897
Status:ACTIVE
Category:Private Limited Company

BOWDEN ARCHITECTURE LIMITED

31-41 WORSHIP STREET,LONDON,EC2A 2DX

Number:11913307
Status:ACTIVE
Category:Private Limited Company

ENSCO WORLDWIDE INVESTMENTS LIMITED

7 ALBEMARLE STREET,LONDON,W1S 4HQ

Number:07098422
Status:ACTIVE
Category:Private Limited Company

PERSONAL TELEPHONE FUNDRAISING LTD

GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS,LONDON,E14 4HD

Number:04391744
Status:LIQUIDATION
Category:Private Limited Company

RPT PROPERTY CONSULTANTS LIMITED

C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG

Number:11272797
Status:ACTIVE
Category:Private Limited Company

THE ORME FISH & CHIPS LTD

133 MOSTYN STREET,LLANDUDNO,LL30 2PE

Number:11603797
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