Advanced company searchLink opens in new window

MINIVALE (HITCHIN) LIMITED

Company number 01021940

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2024 AD01 Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to First Floor 99 Bancroft Hitchin Herts SG5 1NQ on 11 October 2024
18 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
02 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
06 Mar 2024 PSC04 Change of details for Margaret Coxall as a person with significant control on 19 March 2017
20 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
21 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
18 Jul 2022 AP01 Appointment of Ana Louise Adelantado as a director on 1 April 2022
18 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with updates
11 Apr 2022 PSC04 Change of details for Margaret Coxall as a person with significant control on 7 October 2021
07 Oct 2021 AD01 Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 7 October 2021
21 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
09 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with updates
01 May 2020 AA Total exemption full accounts made up to 30 September 2019
03 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with updates
23 May 2019 AA Total exemption full accounts made up to 30 September 2018
26 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
22 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
28 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
28 Mar 2018 PSC04 Change of details for Margaret Coxall as a person with significant control on 18 March 2018
28 Mar 2018 CH01 Director's details changed for Margaret Coxall on 18 March 2018
01 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
11 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
07 Mar 2017 CH01 Director's details changed for Margaret Coxall on 7 March 2017
07 Mar 2017 TM01 Termination of appointment of John Cameron Coxall as a director on 29 October 2016