MIMOCON LTD

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

17/10/2417 October 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

02/11/232 November 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/03/233 March 2023 Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on 2023-02-01

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

26/01/2326 January 2023 Termination of appointment of Vitali Novik as a director on 2023-01-01

View Document

25/01/2325 January 2023 Notification of Melynda Tedder as a person with significant control on 2023-01-01

View Document

25/01/2325 January 2023 Appointment of Ms Melynda Tedder as a director on 2023-01-01

View Document

04/10/224 October 2022 Termination of appointment of Wendy Odell Callaway as a director on 2022-09-30

View Document

04/10/224 October 2022 Registered office address changed from 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH to 6 Hays Lane London SE1 2HB on 2022-10-04

View Document

04/10/224 October 2022 Cessation of Wendy Odell Callaway as a person with significant control on 2022-09-30

View Document

04/10/224 October 2022 Appointment of Mr Vitali Novik as a director on 2022-09-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

07/06/217 June 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/06/2021

View Document

07/06/217 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

08/10/208 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY ODELL CALLAWAY

View Document

08/10/208 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/10/2020

View Document

01/06/201 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

10/01/2010 January 2020 NOTIFICATION OF PSC STATEMENT ON 10/01/2020

View Document

05/06/195 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

14/06/1814 June 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

08/06/178 June 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

10/07/1610 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/01/1614 January 2016 DIRECTOR APPOINTED MRS WENDY O'DELL CALLAWAY

View Document

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR CORNELIA BAUMGAERTNER

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/09/154 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/09/143 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STM NOMINEE SECRETARIES LTD / 19/11/2013

View Document

03/09/143 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 1A POPE STREET LONDON SE1 3PR ENGLAND

View Document

03/09/133 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/09/123 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/12/119 December 2011 DIRECTOR APPOINTED CORNELIA BAUMGAERTNER

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS LANG

View Document

11/05/1111 May 2011 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