Advanced company searchLink opens in new window

MIMOVIEZ LIMITED

Company number 10789522

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)
22 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
05 Feb 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
16 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
21 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
05 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
04 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 February 2021
  • GBP 149.914
03 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
16 Nov 2021 SH01 Statement of capital following an allotment of shares on 25 February 2021
  • GBP 149.705
  • ANNOTATION Clarification a second filed SH01 was registered on 04/01/22
16 Nov 2021 TM01 Termination of appointment of John Mark Harris Todd as a director on 25 February 2021
08 Aug 2021 AA Total exemption full accounts made up to 23 May 2020
30 Jul 2021 AA01 Previous accounting period extended from 23 May 2021 to 31 May 2021
03 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
25 Sep 2020 AA Total exemption full accounts made up to 31 May 2019
25 Aug 2020 AA01 Previous accounting period shortened from 24 May 2020 to 23 May 2020
25 May 2020 AA01 Current accounting period shortened from 30 May 2019 to 24 May 2019
25 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
14 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
28 Jan 2019 PSC01 Notification of Jessica Rosie Fabian-Feltham as a person with significant control on 21 December 2018
18 Jan 2019 AP03 Appointment of Douglas John Brown as a secretary on 21 December 2018
17 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
26 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
20 Sep 2018 PSC07 Cessation of Michele Carla Fabian-Jones as a person with significant control on 9 June 2018
20 Sep 2018 TM01 Termination of appointment of Michele Carla Fabian-Jones as a director on 9 June 2018
31 Dec 2017 CS01 Confirmation statement made on 31 December 2017 with updates