MIMIBEAR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

16/06/2316 June 2023 Change of details for Mrs Hannah Evalynn May Page as a person with significant control on 2023-06-16

View Document

16/06/2316 June 2023 Change of details for Mr Robert Charles Page as a person with significant control on 2023-06-16

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/01/224 January 2022 Director's details changed for Mrs Hannah Evalynn May Page on 2022-01-04

View Document

04/01/224 January 2022 Registered office address changed from Suffolk House, 7 Hydra Orion Avenue Addison Way, Gt Blakenham Ipswich Suffolk IP6 0LW England to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2022-01-04

View Document

04/01/224 January 2022 Director's details changed for Mr Robert Charles Page on 2022-01-04

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

07/01/217 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH EVALYNN MAY PAGE / 04/09/2020

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES PAGE / 04/09/2020

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT CHARLES PAGE / 04/09/2020

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MRS HANNAH EVALYNN MAY PAGE / 04/09/2020

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/02/2018 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

09/07/189 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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