MIMICS PRODUCTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

16/08/2416 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

18/08/2318 August 2023 Micro company accounts made up to 2022-11-30

View Document

10/06/2310 June 2023 Director's details changed for Ms Sally Ann Margaret Preisig on 2023-06-09

View Document

10/06/2310 June 2023 Change of details for Ms Sally Ann Margaret Preisig as a person with significant control on 2023-06-09

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

22/11/2222 November 2022 Registered office address changed from 1 Nottingham Place Lee-on-the-Solent PO13 9LZ England to 1 Nottingham Place Lee-on-the-Solent PO13 9LZ on 2022-11-22

View Document

18/11/2218 November 2022 Registered office address changed from 26 Cliff Road Hill Head Fareham Hampshire PO14 3JS to 1 Nottingham Place Lee-on-the-Solent PO13 9LZ on 2022-11-18

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/12/152 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

26/11/1426 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/11/1318 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/11/1223 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/12/118 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 26 CLIFF ROAD HILL HEAD FAREHAM HAMPSHIRE PO14 3JS

View Document

17/11/1017 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/07/101 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/101 July 2010 COMPANY NAME CHANGED CRAFTY KIDS LIMITED CERTIFICATE ISSUED ON 01/07/10

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN MARGARET PREISIG / 01/12/2009

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY SUZANNE ROBYNS

View Document

26/01/1026 January 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/03/099 March 2009 S-DIV

View Document

23/02/0923 February 2009 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY WELLESLEY SERVICES LIMITED

View Document

20/02/0920 February 2009 ALTER MEM AND ARTS 31/01/2008

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/04/0823 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/085 March 2008 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 S-DIV 31/01/08

View Document

14/02/0814 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: UNIT 19 APEX CENTRE SPEEDFIELDS PARK NEWGATE LANE FAREHAM HANTS PO14 1TP

View Document

03/02/073 February 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 NEW SECRETARY APPOINTED

View Document

20/01/0720 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: MARLDELL FARMHOUSE WEST MEON HANTS GU32 1JP

View Document

05/12/055 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information