MIMA-UK LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

23/01/2523 January 2025 Previous accounting period shortened from 2025-04-30 to 2024-12-31

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

09/01/259 January 2025 Secretary's details changed for Mrs Sarah Jane Alison Kostense-Winterton on 2025-01-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/06/2326 June 2023 Termination of appointment of Ken George Munro as a director on 2023-06-26

View Document

26/06/2326 June 2023 Appointment of Ms Theresa Mary Mclean as a director on 2023-06-26

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

04/05/234 May 2023 Appointment of Mr Nicholas John Wilson as a director on 2023-03-27

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2330 April 2023 Termination of appointment of Darryl Christopher Matthews as a director on 2023-04-17

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/01/2114 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM C/O VICKY PLATT CHARTERED ACCOUNTANT AND CHARTERED TAX ADVISER 8 MORETON AVENUE 8 MORETON AVENUE HARPENDEN HERTFORDSHIRE AL5 2ET

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 COMPANY NAME CHANGED EURISOL-UK LIMITED CERTIFICATE ISSUED ON 05/04/19

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID TRAVILL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

06/03/196 March 2019 ADOPT ARTICLES 26/02/2018

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR NEIL JAMES HARGREAVES

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SINFIELD

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL CHRISTOPHER MATTHEWS / 27/07/2018

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR DARRYL CHRISTOPHER MATTHEWS

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR RORY MOSS

View Document

12/03/1812 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

09/03/189 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2018

View Document

09/03/189 March 2018 NOTIFICATION OF PSC STATEMENT ON 09/03/2018

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

11/01/1611 January 2016 11/01/16 NO MEMBER LIST

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 SECRETARY APPOINTED MRS SARAH JANE ALISON KOSTENSE-WINTERTON

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY CRISPIN DUNN-MEYNELL

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 57C ALBANY STREET LONDON NW1 4BT

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR KEN GEORGE MUNRO

View Document

12/01/1512 January 2015 11/01/15 NO MEMBER LIST

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR RORY LOUIS MOSS

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR DAVID ALFRED TRAVILL

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS HELDGAARD

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR EAMON MCDONNELL

View Document

13/01/1413 January 2014 11/01/14 NO MEMBER LIST

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCLEOD

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/01/1314 January 2013 11/01/13 NO MEMBER LIST

View Document

12/01/1212 January 2012 11/01/12 NO MEMBER LIST

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MR THOMAS HELDGAARD

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHAN SCHREUDER

View Document

17/01/1117 January 2011 11/01/11 NO MEMBER LIST

View Document

06/01/116 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR JOHAN MARCEL SCHREUDER

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR ALEXANDER JOHN MCLEOD

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR JOHN HADYN SINFIELD

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR EAMON MCDONNELL

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SMELLIE

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARK ANDREWS

View Document

14/01/1014 January 2010 11/01/10 NO MEMBER LIST

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GLEN ANDREWS / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SMELLIE / 14/01/2010

View Document

14/10/0914 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 ANNUAL RETURN MADE UP TO 11/01/09

View Document

12/11/0812 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

17/01/0817 January 2008 ANNUAL RETURN MADE UP TO 11/01/08

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 ANNUAL RETURN MADE UP TO 11/01/07

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/01/0616 January 2006 ANNUAL RETURN MADE UP TO 11/01/06

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/01/0526 January 2005 ANNUAL RETURN MADE UP TO 11/01/05

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

28/02/0428 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 ANNUAL RETURN MADE UP TO 11/01/04

View Document

08/08/038 August 2003 NEW SECRETARY APPOINTED

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM: CIGA HOUSE 3 VIMY COURT, VIMY ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 1FG

View Document

19/02/0319 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

28/01/0328 January 2003 ANNUAL RETURN MADE UP TO 11/01/03

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 ANNUAL RETURN MADE UP TO 11/01/02

View Document

09/01/029 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: 39 HIGH STREET REDBOURN HERTS AL3 7LW

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 ANNUAL RETURN MADE UP TO 11/01/01

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 ANNUAL RETURN MADE UP TO 11/01/00

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/01/9911 January 1999 ANNUAL RETURN MADE UP TO 11/01/99

View Document

26/07/9826 July 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 ANNUAL RETURN MADE UP TO 11/01/98

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/02/982 February 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

12/06/9712 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/977 February 1997 ANNUAL RETURN MADE UP TO 11/01/97

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/01/9631 January 1996 ANNUAL RETURN MADE UP TO 11/01/96

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/01/9530 January 1995 NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 DIRECTOR RESIGNED

View Document

23/01/9523 January 1995 ANNUAL RETURN MADE UP TO 11/01/95

View Document

23/01/9523 January 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/04/946 April 1994 NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 ANNUAL RETURN MADE UP TO 11/01/94

View Document

09/02/949 February 1994 DIRECTOR RESIGNED

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/02/949 February 1994 NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/01/9326 January 1993 DIRECTOR RESIGNED

View Document

26/01/9326 January 1993 ANNUAL RETURN MADE UP TO 11/01/93

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/01/9224 January 1992 ANNUAL RETURN MADE UP TO 11/01/92

View Document

25/07/9125 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 DIRECTOR RESIGNED

View Document

01/02/911 February 1991 ANNUAL RETURN MADE UP TO 11/01/91

View Document

16/01/9116 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/02/905 February 1990 ANNUAL RETURN MADE UP TO 29/01/90

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/07/8920 July 1989 DIRECTOR RESIGNED

View Document

07/04/897 April 1989 ANNUAL RETURN MADE UP TO 29/03/89

View Document

07/04/897 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/06/8817 June 1988 NEW DIRECTOR APPOINTED

View Document

17/06/8817 June 1988 NEW DIRECTOR APPOINTED

View Document

17/06/8817 June 1988 NEW DIRECTOR APPOINTED

View Document

17/06/8817 June 1988 NEW DIRECTOR APPOINTED

View Document

17/06/8817 June 1988 NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/05/8823 May 1988 REGISTERED OFFICE CHANGED ON 23/05/88 FROM: ST. PAULS HOUSE EDISON ROAD BROMLEY KENT BR2 0EP

View Document

13/05/8813 May 1988 ANNUAL RETURN MADE UP TO 02/03/88

View Document

11/06/8711 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/02/873 February 1987 ANNUAL RETURN MADE UP TO 30/01/87

View Document

07/08/857 August 1985 CERTIFICATE OF INCORPORATION

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