Advanced company searchLink opens in new window

MIMRAM SPECIAL WORKS LIMITED

Company number 09941349

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)
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