MIMICA LAB LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Appointment of Mr Douglas Richard Spacey as a director on 2025-07-09 |
17/07/2517 July 2025 New | Micro company accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with updates |
15/01/2515 January 2025 | Micro company accounts made up to 2024-04-30 |
29/10/2429 October 2024 | Registration of charge 107249440002, created on 2024-10-26 |
29/05/2429 May 2024 | Memorandum and Articles of Association |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Resolutions |
22/05/2422 May 2024 | Statement of capital following an allotment of shares on 2024-05-18 |
22/05/2422 May 2024 | Statement of capital following an allotment of shares on 2024-05-17 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-31 with updates |
15/01/2415 January 2024 | Statement of capital following an allotment of shares on 2024-01-15 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-31 with updates |
13/02/2313 February 2023 | Statement of capital following an allotment of shares on 2022-09-30 |
13/02/2313 February 2023 | Statement of capital following an allotment of shares on 2022-09-30 |
26/01/2326 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/03/221 March 2022 | Second filing of a statement of capital following an allotment of shares on 2020-04-06 |
08/02/228 February 2022 | Second filing of a statement of capital following an allotment of shares on 2020-01-30 |
08/02/228 February 2022 | Second filing of Confirmation Statement dated 2021-01-31 |
08/02/228 February 2022 | Second filing of Confirmation Statement dated 2020-01-31 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-31 with updates |
24/01/2224 January 2022 | Change of details for Miss Solveiga Pakstaite as a person with significant control on 2022-01-24 |
24/01/2224 January 2022 | Director's details changed for Miss Solveiga Pakstaite on 2022-01-24 |
20/01/2220 January 2022 | Total exemption full accounts made up to 2021-04-30 |
01/11/211 November 2021 | Second filing of a statement of capital following an allotment of shares on 2018-04-05 |
27/10/2127 October 2021 | Statement of capital following an allotment of shares on 2018-04-05 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
09/03/219 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
01/02/211 February 2021 | Statement of capital following an allotment of shares on 2020-04-06 |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES |
01/02/211 February 2021 | 06/04/20 STATEMENT OF CAPITAL GBP 170.3718 |
01/02/211 February 2021 | Confirmation statement made on 2021-01-31 with updates |
23/07/2023 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 107249440001 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/02/2027 February 2020 | 27/02/19 STATEMENT OF CAPITAL GBP 135.60 |
11/02/2011 February 2020 | 21/03/19 STATEMENT OF CAPITAL GBP 144.776 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
31/01/2031 January 2020 | Confirmation statement made on 2020-01-31 with updates |
30/01/2030 January 2020 | 30/01/20 STATEMENT OF CAPITAL GBP 166.43 |
30/01/2030 January 2020 | Statement of capital following an allotment of shares on 2020-01-30 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
14/01/2014 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
04/06/194 June 2019 | ADOPT ARTICLES 04/04/2019 |
02/05/192 May 2019 | SUB-DIVISION 14/03/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
09/01/199 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | DIRECTOR APPOINTED MR LAWRENCE JAMES DAVISON MATTHEWS |
03/10/183 October 2018 | DIRECTOR APPOINTED MR LAURENCE KAYSON |
27/06/1827 June 2018 | REGISTERED OFFICE CHANGED ON 27/06/2018 FROM THE BUNGALOW LONDON ROAD STEVENAGE HERTFORDSHIRE SG1 1XW UNITED KINGDOM |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES |
26/04/1826 April 2018 | 05/04/18 STATEMENT OF CAPITAL GBP 128.98 |
26/04/1826 April 2018 | Statement of capital following an allotment of shares on 2018-04-05 |
05/10/175 October 2017 | AUTH TO ALLOT 02/05/2017 |
30/05/1730 May 2017 | 23/05/17 STATEMENT OF CAPITAL GBP 100 |
30/05/1730 May 2017 | 29/05/17 STATEMENT OF CAPITAL GBP 101.6 |
25/05/1725 May 2017 | 02/05/17 STATEMENT OF CAPITAL GBP 0.01 |
13/04/1713 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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