- Company Overview for MINXY LIMITED (09518326)
- Filing history for MINXY LIMITED (09518326)
- People for MINXY LIMITED (09518326)
- More for MINXY LIMITED (09518326)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
27 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
01 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 24 February 2016
|
|
01 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 24 February 2016
|
|
01 Mar 2016 | AD01 | Registered office address changed from 39 Glenferrie Road St Albans Herts AL1 4JT United Kingdom to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 1 March 2016 | |
01 Mar 2016 | AP01 | Appointment of Mr Barry Howard Cupples as a director on 24 February 2016 | |
01 Mar 2016 | CH01 | Director's details changed for Michelle Louise Cupples on 24 February 2016 | |
31 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-31
|