Advanced company searchLink opens in new window

MINIMA ENERGY LIMITED

Company number 10193788

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)
28 Nov 2024 AA Micro company accounts made up to 31 March 2024
20 Nov 2024 CS01 Confirmation statement made on 20 November 2024 with no updates
20 Nov 2024 AD01 Registered office address changed from 4 Adams Wharf Branbridges Road East Peckham Kent TN12 5EJ United Kingdom to Unit 4 Adams Wharf, Branbridges Road East Peckham Tonbridge Kent TN12 5EJ on 20 November 2024
29 Nov 2023 MR04 Satisfaction of charge 101937880001 in full
27 Nov 2023 AA01 Current accounting period shortened from 30 June 2024 to 31 March 2024
20 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with updates
20 Nov 2023 PSC01 Notification of Daniel Robert Smith as a person with significant control on 20 November 2023
20 Nov 2023 PSC07 Cessation of Daysmith Investments Limited as a person with significant control on 20 November 2023
20 Nov 2023 CERTNM Company name changed jdd property developments LIMITED\certificate issued on 20/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-20
20 Nov 2023 SH01 Statement of capital following an allotment of shares on 20 November 2023
  • GBP 225
20 Nov 2023 AP01 Appointment of Mrs Anne-Celine Rose Smith as a director on 20 November 2023
31 Aug 2023 AA Micro company accounts made up to 30 June 2023
24 Jul 2023 CH01 Director's details changed for Mr Daniel Robert Smith on 24 July 2023
24 Jul 2023 CH01 Director's details changed for Mr James Andrew Day on 24 July 2023
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
28 Mar 2023 AA Micro company accounts made up to 30 June 2022
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
08 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
05 Nov 2021 AA Micro company accounts made up to 30 June 2021
05 Nov 2021 PSC02 Notification of Daysmith Investments Limited as a person with significant control on 16 August 2020
05 Nov 2021 PSC07 Cessation of Daysmith Limited as a person with significant control on 15 August 2020
03 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 2 July 2021
07 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 03/11/2021
25 Nov 2020 AA Micro company accounts made up to 30 June 2020
19 Aug 2020 AD01 Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU England to 4 Adams Wharf Branbridges Road East Peckham Kent TN12 5EJ on 19 August 2020