- Company Overview for MIN OF DES LIMITED (07646460)
- Filing history for MIN OF DES LIMITED (07646460)
- People for MIN OF DES LIMITED (07646460)
- More for MIN OF DES LIMITED (07646460)
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) |
---|---|---|---|
13 Oct 2024 | AA | Micro company accounts made up to 31 May 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
29 Aug 2023 | AA | Micro company accounts made up to 31 May 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
24 Mar 2023 | AD01 | Registered office address changed from 71 Bath Road Bitton Bristol BS30 6HP England to Summer Lodge Beechwood Road Bath BA2 5JS on 24 March 2023 | |
18 Sep 2022 | AA | Micro company accounts made up to 31 May 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
10 Jun 2022 | AD02 | Register inspection address has been changed from Isabella Mews the Avenue Combe Down Bath BA2 5EH United Kingdom to 71 Bath Road Bitton Bristol BS30 6HP | |
10 Jun 2022 | AD01 | Registered office address changed from Isabella Mews the Avenue Combe Down Bath BA2 5EH to 71 Bath Road Bitton Bristol BS30 6HP on 10 June 2022 | |
01 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
10 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
21 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
15 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
24 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
01 Jul 2017 | CS01 | Confirmation statement made on 25 May 2017 with no updates | |
01 Jul 2017 | PSC01 | Notification of Dominic Piers Shearn as a person with significant control on 6 April 2016 | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 Jul 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-24
|
|
05 Apr 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |