MICRO MINDER LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Change of details for Mr Bharatkumar Gunvantrai Sheth as a person with significant control on 2016-04-06

View Document

07/01/257 January 2025 Notification of Kausambi Bharatkumar Sheth as a person with significant control on 2016-04-06

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

23/10/1423 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/10/1417 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM
8A WADSWORTH ROAD
PERIVALE
GREENFORD
MIDDLESEX
UB6 7JD

View Document

18/10/1318 October 2013 Registered office address changed from , 8a Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD on 2013-10-18

View Document

18/10/1318 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

11/03/1311 March 2013 REREG PLC TO PRI; RES02 PASS DATE:07/03/2013

View Document

11/03/1311 March 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/03/1311 March 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

11/03/1311 March 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/10/1223 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR KALPESH SHAH

View Document

24/10/1124 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

26/08/1126 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/10/1019 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/12/0924 December 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BHARATKUMAR GUNVANTRAY SHETH / 30/11/2009

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL NUNES / 30/11/2009

View Document

12/08/0912 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

28/11/0828 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/11/0713 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 AUDITOR'S RESIGNATION

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/10/9630 October 1996 � NC 100000/250000 09/09/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/09/96

View Document

30/10/9630 October 1996 NC INC ALREADY ADJUSTED 09/09/96

View Document

30/10/9630 October 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/09/96

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 � NC 50000/100000 31/08/95

View Document

18/09/9518 September 1995 NC INC ALREADY ADJUSTED 31/08/95

View Document

16/09/9516 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 SECRETARY RESIGNED

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/10/9417 October 1994 RETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/939 November 1993 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

09/11/939 November 1993 REREGISTRATION PRI-PLC 19/10/93

View Document

09/11/939 November 1993 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

09/11/939 November 1993 AUDITORS' STATEMENT

View Document

09/11/939 November 1993 ADOPT MEM AND ARTS 19/10/93

View Document

09/11/939 November 1993 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

09/11/939 November 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/11/939 November 1993 AUDITORS' REPORT

View Document

09/11/939 November 1993 BALANCE SHEET

View Document

08/11/938 November 1993

View Document

08/11/938 November 1993 REGISTERED OFFICE CHANGED ON 08/11/93 FROM: G OFFICE CHANGED 08/11/93 138 PINNER ROAD HARROW MIDDLESEX HA1 4JE

View Document

29/10/9329 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/10/9329 October 1993 � NC 25000/50000 15/10/

View Document

29/10/9329 October 1993 NC INC ALREADY ADJUSTED 15/10/93

View Document

28/10/9328 October 1993 NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/9320 October 1993 NEW SECRETARY APPOINTED

View Document

14/10/9314 October 1993 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 NC INC ALREADY ADJUSTED 23/03/93

View Document

08/04/938 April 1993 � NC 10000/25000 23/03/

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

05/11/925 November 1992 S386 DISP APP AUDS 28/10/92

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/10/9218 October 1992 RETURN MADE UP TO 08/10/92; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9117 December 1991 RETURN MADE UP TO 08/10/91; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/12/919 December 1991 S252 DISP LAYING ACC 18/11/91

View Document

09/09/919 September 1991 NC INC ALREADY ADJUSTED 23/08/91

View Document

09/09/919 September 1991 � NC 1000/10000 23/08/

View Document

31/05/9131 May 1991 DIRECTOR RESIGNED

View Document

31/05/9131 May 1991 DIRECTOR RESIGNED

View Document

25/01/9125 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/12/9010 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9030 October 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

24/07/8924 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8927 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

19/04/8919 April 1989 NEW DIRECTOR APPOINTED

View Document

17/04/8917 April 1989

View Document

17/04/8917 April 1989 REGISTERED OFFICE CHANGED ON 17/04/89 FROM: G OFFICE CHANGED 17/04/89 252 GOSWELL ROAD LONDON EC1V 7EB

View Document

23/03/8923 March 1989 RETURN MADE UP TO 27/03/89; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

13/05/8813 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

13/05/8813 May 1988 RETURN MADE UP TO 10/05/88; FULL LIST OF MEMBERS

View Document

30/03/8830 March 1988 COMPANY NAME CHANGED MICRO MINDER CONSULTANTS LIMITED CERTIFICATE ISSUED ON 31/03/88

View Document

03/08/873 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

03/08/873 August 1987 RETURN MADE UP TO 21/07/87; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

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