D MINARDI LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Registered office address changed from D Minardi Limited C/O Cal Office Number 117C, Quatro House Lyon Way, Frimley Road Camberley GU16 7ER England to Quatro House (117C) D Minardi Limited C/O Cal Lyon Way, Frimley Camberley GU16 7ER on 2025-07-29

View Document

14/07/2514 July 2025 Registered office address changed from Suite J Bridge Road Innovation Centre Camberley GU15 2QR England to D Minardi Limited C/O Cal Office Number 117C, Quatro House Lyon Way, Frimley Road Camberley GU16 7ER on 2025-07-14

View Document

02/02/252 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

24/07/2424 July 2024 Registered office address changed from Friary Court, 13-21 High Street, Guildford High Street Guildford GU1 3DL England to Suite J Bridge Road Innovation Centre Camberley GU15 2QR on 2024-07-24

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-28 with updates

View Document

20/09/2220 September 2022 Registered office address changed from 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to Friary Court, 13-21 High Street, Guildford High Street Guildford GU1 3DL on 2022-09-20

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

28/01/2228 January 2022 Unaudited abridged accounts made up to 2021-01-31

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/01/215 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

24/10/1924 October 2019 CORPORATE SECRETARY APPOINTED SOLE ASSOCIATES SVR LTD

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, SECRETARY SOLE ASSOCIATES ACCOUNTANTS LIMITED

View Document

14/10/1914 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DOMENICO MINARDI / 28/01/2019

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR DOMENICO MINARDI / 28/01/2019

View Document

24/10/1824 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/02/1526 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOLE ASSOCIATES ACCOUNTANTS LIMITED / 25/02/2015

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM C/O SOLE ASSOCIATES DRAKE SUITE , GLOBE HOUSE LAVENDER PARK ROAD WEST BYFLEET SURREY KT14 6ND

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOMENICO MINARDI / 26/02/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/01/1230 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/02/1125 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOMENICO MINARDI / 19/01/2011

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/04/1013 April 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

13/04/1013 April 2010 CORPORATE SECRETARY APPOINTED SOLE ASSOCIATES ACCOUNTANTS LIMITED

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY TURNER HAMPTON SECRETARIES LIMITED

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 22 CHERTSEY ROAD WOKING SURREY GU21 5AB

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company