Advanced company searchLink opens in new window

MINX TAILORING LIMITED

Company number 05361169

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)
26 Feb 2015 CH03 Secretary's details changed for Mrs Katrina Horstead on 26 February 2015
26 Feb 2015 CH01 Director's details changed for Mrs Katrina Horstead on 26 February 2015
19 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
08 Dec 2014 AP03 Appointment of Mrs Katrina Horstead as a secretary on 1 December 2014
08 Dec 2014 AP01 Appointment of Mrs Katrina Horstead as a director on 1 December 2014
08 Dec 2014 TM02 Termination of appointment of Patricia Torrance as a secretary on 1 December 2014
03 Dec 2014 CERTNM Company name changed minx ladieswear LIMITED\certificate issued on 03/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-03
24 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
11 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
29 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
16 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
11 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
16 Sep 2010 AD01 Registered office address changed from 4 Baffins Court Baffins Lane Chichester West Sussex PO19 1UA on 16 September 2010
18 Feb 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Matthew Horsted on 18 February 2010
27 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
05 May 2009 363a Return made up to 10/02/09; full list of members
05 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008
02 Dec 2008 287 Registered office changed on 02/12/2008 from cawley priory south pallant chichester west sussex PO19 1SY
05 Mar 2008 288b Appointment terminated director trevor shepherd
18 Feb 2008 363a Return made up to 10/02/08; full list of members