- Company Overview for MINIDRAW LIMITED (02946657)
- Filing history for MINIDRAW LIMITED (02946657)
- People for MINIDRAW LIMITED (02946657)
- More for MINIDRAW LIMITED (02946657)
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) |
---|---|---|---|
16 Dec 2024 | AA | Micro company accounts made up to 24 March 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
22 Nov 2023 | AA | Micro company accounts made up to 24 March 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
12 Sep 2022 | AA | Micro company accounts made up to 24 March 2022 | |
09 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
15 Nov 2021 | AA | Micro company accounts made up to 24 March 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
20 Nov 2020 | AA | Micro company accounts made up to 24 March 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 24 March 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
25 Jan 2019 | CH03 | Secretary's details changed for Mr Normaan Fisher on 17 December 2018 | |
17 Dec 2018 | AD01 | Registered office address changed from 58 Okehampton Road London NW10 3EP to 7 Bentley Lodge 182 High Road Bushey Heath Bushey WD23 1NS on 17 December 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
30 May 2018 | AA | Micro company accounts made up to 24 March 2018 | |
12 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with updates | |
08 Jun 2017 | AA | Micro company accounts made up to 24 March 2017 | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 24 March 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
12 Jul 2016 | AP03 | Appointment of Mr Normaan Fisher as a secretary on 12 July 2016 | |
12 Jul 2016 | TM02 | Termination of appointment of Gloria Margaret Fisher as a secretary on 22 October 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
13 Jul 2015 | AA | Total exemption small company accounts made up to 24 March 2015 | |
03 Dec 2014 | AA | Total exemption small company accounts made up to 24 March 2014 |