MIMBRIDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with updates

View Document

19/11/2419 November 2024 Termination of appointment of Keith James Miller as a director on 2024-11-19

View Document

19/11/2419 November 2024 Termination of appointment of Iain Douglas Miller as a director on 2024-11-19

View Document

19/11/2419 November 2024 Cessation of Keith James Miller as a person with significant control on 2024-11-19

View Document

19/11/2419 November 2024 Cessation of Iain Douglas Miller as a person with significant control on 2024-11-19

View Document

19/11/2419 November 2024 Registered office address changed from Tremain House 8 Maple Drive Kings Worthy Winchester Hampshire SO23 7NG United Kingdom to 52 Clarence Road Hersham Walton-on-Thames KT12 5JY on 2024-11-19

View Document

19/11/2419 November 2024 Notification of Neecaz Ltd as a person with significant control on 2024-11-19

View Document

19/11/2419 November 2024 Notification of Neil James Furlong as a person with significant control on 2024-11-19

View Document

19/11/2419 November 2024 Appointment of Mr Neil James Furlong as a director on 2024-11-19

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

10/05/2410 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/07/2310 July 2023 Micro company accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / IAIN DOUGLAS MILLER / 16/05/2018

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DOUGLAS MILLER / 16/05/2018

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM UNIT 31 BASEPOINT BUSINESS CENTRE 1 WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DOUGLAS MILLER / 01/05/2018

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JAMES MILLER / 01/05/2018

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / IAIN DOUGLAS MILLER / 01/05/2018

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / KEITH JAMES MILLER / 01/05/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

20/04/1720 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/07/1618 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

13/06/1613 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/08/1512 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 CURREXT FROM 31/08/2014 TO 28/02/2015

View Document

28/08/1428 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DOUGLAS MILLER / 06/07/2012

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JAMES MILLER / 06/07/2012

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM RICHMOND PLACE 127 BOUGHTON CHESTER CH3 5BH UNITED KINGDOM

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM ANSTEY PARK HOUSE ANSTEY ROAD ALTON HAMPSHIRE GU34 2RL

View Document

30/09/1130 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/09/1010 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DOUGLAS MILLER / 11/08/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 145 - 157 ST. JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

12/08/0812 August 2008 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