- Company Overview for MIMRAM SPECIAL WORKS LIMITED (09941349)
- Filing history for MIMRAM SPECIAL WORKS LIMITED (09941349)
- People for MIMRAM SPECIAL WORKS LIMITED (09941349)
- Charges for MIMRAM SPECIAL WORKS LIMITED (09941349)
- More for MIMRAM SPECIAL WORKS LIMITED (09941349)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Sep 2024 | PSC04 | Change of details for Mr Gary O'neill as a person with significant control on 16 January 2024 | |
12 Sep 2024 | CH01 | Director's details changed for Mr Gary O'neill on 16 January 2024 | |
12 Sep 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
15 Mar 2023 | AD01 | Registered office address changed from Unit 27, Sundon Industrial Estate Dencora Way Luton Bedfordshire LU3 3HP United Kingdom to Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ on 15 March 2023 | |
03 Jan 2023 | TM01 | Termination of appointment of Sarah Jane Ward as a director on 8 December 2022 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Oct 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
21 Jun 2021 | MR01 | Registration of charge 099413490001, created on 21 June 2021 | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Sep 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
09 Sep 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
30 Oct 2019 | CH01 | Director's details changed for Mrs Sarah Jane Ward on 15 February 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
09 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Jul 2019 | PSC07 | Cessation of Paul Daren Radford as a person with significant control on 23 July 2019 | |
26 Jul 2019 | PSC04 | Change of details for Mr Gary O'neill as a person with significant control on 23 July 2019 | |
26 Jul 2019 | TM01 | Termination of appointment of Paul Daren Radford as a director on 23 July 2019 | |
15 Nov 2018 | AD01 | Registered office address changed from Unit 14, Premier Business Park Dencora Way Luton Bedfordshire LU3 3HP United Kingdom to Unit 27, Sundon Industrial Estate Dencora Way Luton Bedfordshire LU3 3HP on 15 November 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 23 August 2018 with updates | |
01 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 |