MIM CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/01/255 January 2025 Appointment of Mrs Sara Halpern as a director on 2025-01-03

View Document

05/01/255 January 2025 Micro company accounts made up to 2024-04-05

View Document

05/01/255 January 2025 Termination of appointment of Malcolm Ian Morris as a director on 2024-03-25

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

01/01/241 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

12/01/2112 January 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/01/203 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

31/07/1931 July 2019 PREVEXT FROM 31/10/2018 TO 05/04/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILLEL RAPHAEL ROYDE

View Document

16/10/1816 October 2018 CESSATION OF MALCOLM IAN MORRIS AS A PSC

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL ROYDE

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

20/11/1720 November 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR MALCOLM IAN MORRIS / 06/04/2016

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

03/08/153 August 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/10/147 October 2014 APPOINTMENT TERMINATED, SECRETARY ASM COMPANY SECRETARIES LIMITED

View Document

07/10/147 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/10/138 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 21 CULVERLANDS CLOSE STANMORE MIDDLESEX HA7 3AG

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/10/124 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/10/115 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/10/1011 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM IAN MORRIS / 01/10/2009

View Document

07/10/097 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASM COMPANY SECRETARIES LIMITED / 01/10/2009

View Document

07/10/097 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 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