MIGHTY MINIS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

29/01/2529 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

27/01/2427 January 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/05/2321 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-06-30

View Document

22/10/2222 October 2022 Registered office address changed from Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX to Alia House 39 Priory Avenue Cheam Surrey SM3 8LU on 2022-10-22

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

19/02/2219 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/04/2120 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

10/03/2010 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

24/03/1824 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, SECRETARY ERIKA USHER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

24/03/1724 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

11/03/1711 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

27/02/1627 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/05/1531 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

03/02/153 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

16/03/1416 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/05/1331 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

28/06/1228 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/07/112 July 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 COMPANY NAME CHANGED R S P I LIMITED CERTIFICATE ISSUED ON 15/06/10

View Document

15/06/1015 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/107 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR EISSA SISALIM

View Document

08/04/108 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 COMPANY NAME CHANGED SMUDJE LTD CERTIFICATE ISSUED ON 26/03/07

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 REGISTERED OFFICE CHANGED ON 17/07/02 FROM: SIDDELEY HOUSE, 50 CANBURY PARK, ROAD, KINGSTON ON THAMES, SURREY, KT2 6LX

View Document

23/05/0223 May 2002 SECRETARY RESIGNED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 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