MIMAX PROJECTS LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/08/2316 August 2023 Compulsory strike-off action has been discontinued

View Document

16/08/2316 August 2023 Compulsory strike-off action has been discontinued

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR NOREEN O'MAHONY

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

19/08/2019 August 2020 CESSATION OF NOREEN O'MAHONY AS A PSC

View Document

18/01/2018 January 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN BLAIR / 18/01/2020

View Document

18/01/2018 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BLAIR / 18/01/2020

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MISS NOREEN O'MAHONY

View Document

26/09/1926 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOREEN O'MAHONY

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

24/07/1924 July 2019 DISS40 (DISS40(SOAD))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

18/08/1718 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information