MIMI'S TEAHOUSE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

29/03/2329 March 2023 Change of details for Mr Michael John Phillips as a person with significant control on 2016-04-06

View Document

29/03/2329 March 2023 Change of details for Mrs Michelle Phillips as a person with significant control on 2022-03-25

View Document

29/03/2329 March 2023 Change of details for Mr Michael John Phillips as a person with significant control on 2022-03-25

View Document

29/03/2329 March 2023 Change of details for Mrs Michelle Phillips as a person with significant control on 2016-04-06

View Document

28/03/2328 March 2023 Change of details for Mr Michael John Phillips as a person with significant control on 2023-03-01

View Document

28/03/2328 March 2023 Change of details for Mrs Michelle Phillips as a person with significant control on 2023-03-01

View Document

28/03/2328 March 2023 Registered office address changed from Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland to Floor 3 1-4 Atholl Crescent Edinburgh EH3 8HA on 2023-03-28

View Document

24/03/2324 March 2023 Change of details for Mr Michael John Phillips as a person with significant control on 2022-03-25

View Document

23/03/2323 March 2023 Change of details for Mrs Michelle Phillips as a person with significant control on 2022-03-25

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

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

View Accounts

28/03/2228 March 2022 Change of details for Mr Michael John Phillips as a person with significant control on 2016-04-06

View Document

28/03/2228 March 2022 Change of details for Mrs Michelle Phillips as a person with significant control on 2016-04-06

View Document

25/03/2225 March 2022 Director's details changed for Mr Michael John Phillips on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Mrs Michelle Phillips on 2022-03-25

View Document

03/03/223 March 2022 Registered office address changed from C/O Mimi's Teahouse Ltd 63 Shore Edinburgh EH6 6RA to Floor 3, 1-4 Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA on 2022-03-03

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

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

View Accounts

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE PHILLIPS / 10/03/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE PHILLIPS / 10/03/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PHILLIPS / 10/03/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PHILLIPS / 10/03/2020

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE PHILLIPS / 10/03/2020

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE PHILLIPS / 06/11/2019

View Document

06/11/196 November 2019 CESSATION OF MICHAEL JOHN PHILLIPS AS A PSC

View Document

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE PHILLIPS / 06/04/2016

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

01/09/171 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/03/1625 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR MICHAEL JOHN PHILLIPS

View Document

30/07/1430 July 2014 01/04/14 STATEMENT OF CAPITAL GBP 100

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE PHILLIPS / 01/07/2014

View Document

08/04/148 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3756190001

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE PHILLIPS / 01/09/2013

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE PHILLIPS / 07/08/2011

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 8 EAST CHAMPANYIE EDINBURGH EH9 3EL UNITED KINGDOM

View Document

25/03/1025 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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