- Company Overview for MINIMA ENERGY LIMITED (10193788)
- Filing history for MINIMA ENERGY LIMITED (10193788)
- People for MINIMA ENERGY LIMITED (10193788)
- Charges for MINIMA ENERGY LIMITED (10193788)
- More for MINIMA ENERGY LIMITED (10193788)
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
|
|
20 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 20 November 2023
|
|
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
|
|
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 |