MIMAR ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-05-31

View Document

27/07/2427 July 2024 Compulsory strike-off action has been discontinued

View Document

25/07/2425 July 2024 Notification of Zeba Afaq as a person with significant control on 2017-07-01

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Micro company accounts made up to 2023-05-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-04 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Notification of William Joseph Donnelly as a person with significant control on 2016-07-01

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-05-04 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/06/2017 June 2020 CESSATION OF MOHAMMED AFAQ AS A PSC

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AFAQ

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/02/2027 February 2020 PREVSHO FROM 28/05/2019 TO 27/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED AFAQ / 20/02/2018

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED AFAQ / 20/02/2018

View Document

07/03/187 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MS ZEBA AFAQ / 20/02/2018

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/11/1721 November 2017 DISS40 (DISS40(SOAD))

View Document

20/11/1720 November 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/10/1724 October 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 PREVSHO FROM 29/05/2016 TO 28/05/2016

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 PREVSHO FROM 30/05/2016 TO 29/05/2016

View Document

08/07/168 July 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL DIXON

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR WILLIAM JOSEPH DONNELLY

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM C/O SKM CHARTERED ACCOUNTANTS PEGASUS HOUSE 5 WINCKLEY COURT MOUNT STREET PRESTON LANCASHIRE PR1 8BU

View Document

05/06/155 June 2015 13/01/15 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/02/1526 February 2015 PREVSHO FROM 31/05/2014 TO 30/05/2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED AFAQ / 10/06/2014

View Document

10/06/1410 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MS ZEBA AFAQ / 10/06/2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON DIXON / 10/06/2014

View Document

10/06/1410 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072412720001

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED AFAQ / 21/05/2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON DIXON / 21/05/2012

View Document

22/05/1322 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MS ZEBA AFAQ / 21/05/2013

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/05/1224 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM SKM CHARTERED ACCOUNTANTS, PEGASUS HOUSE 5 WINCKLEY COURT MOUNT COURT PRESTON LANCASHIRE PR1 8BU ENGLAND

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON DIXON / 01/01/2011

View Document

23/05/1123 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

04/05/104 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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