- Company Overview for MINIMIS CLOTHING LIMITED (08692888)
- Filing history for MINIMIS CLOTHING LIMITED (08692888)
- People for MINIMIS CLOTHING LIMITED (08692888)
- More for MINIMIS CLOTHING LIMITED (08692888)
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) |
---|---|---|---|
20 Sep 2024 | CS01 | Confirmation statement made on 17 September 2024 with no updates | |
05 Jan 2024 | AA | Micro company accounts made up to 30 September 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 17 September 2023 with no updates | |
13 Jan 2023 | AA | Micro company accounts made up to 30 September 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
12 Jan 2022 | AA | Micro company accounts made up to 30 September 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
10 Mar 2021 | AA | Micro company accounts made up to 30 September 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
24 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
25 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
16 Apr 2018 | AA | Micro company accounts made up to 30 September 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with updates | |
18 Sep 2017 | PSC01 | Notification of Nicholas Howe as a person with significant control on 14 January 2017 | |
18 Sep 2017 | PSC01 | Notification of Anni Dahl Bush as a person with significant control on 14 January 2017 | |
18 Sep 2017 | PSC07 | Cessation of Jennifer Renee Martin as a person with significant control on 14 January 2017 | |
18 Sep 2017 | PSC07 | Cessation of Samantha Gillian Barclay as a person with significant control on 14 January 2017 | |
22 Jan 2017 | AD01 | Registered office address changed from 55 Clements Close Puckeridge Ware Hertfordshire SG11 1DE England to Passford House Lower Kingsdown Road Kingsdown SN13 8BG on 22 January 2017 | |
14 Jan 2017 | TM01 | Termination of appointment of Jennifer Renee Martin as a director on 14 January 2017 | |
14 Jan 2017 | TM01 | Termination of appointment of Samantha Gillian Barclay as a director on 14 January 2017 | |
14 Jan 2017 | AP01 | Appointment of Ms Anni Dahl Bush as a director on 14 January 2017 | |
14 Jan 2017 | AP01 | Appointment of Mr Nicholas Howe as a director on 14 January 2017 | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |