MIMOUS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/03/2529 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

25/01/2425 January 2024 Registered office address changed from 15 Woodside Park Lantree House, Flat 15 Rugby CV21 2DE England to Flat 15 Woodside Park Langtree House Rugby Warwickshire CV21 2DE on 2024-01-25

View Document

25/01/2425 January 2024 Change of details for Mr Danny Miguel Dominguez Perez as a person with significant control on 2024-01-25

View Document

25/01/2425 January 2024 Registered office address changed from 72 Lichfield Road Bristol BS4 4BN England to 15 Woodside Park Lantree House, Flat 15 Rugby CV21 2DE on 2024-01-25

View Document

20/09/2320 September 2023 Micro company accounts made up to 2023-03-31

View Document

15/09/2315 September 2023 Registered office address changed from 32 Bickton Close Birmingham B24 0JA England to 72 Lichfield Road Bristol BS4 4BN on 2023-09-15

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

08/11/228 November 2022 Director's details changed for Mr Danny Miguel Dominguez Perez on 2022-10-28

View Document

07/11/227 November 2022 Registered office address changed from 72 Breeden Drive Curdworth Sutton Coldfield B76 9HJ England to 32 Bickton Close Birmingham B24 0JA on 2022-11-07

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

10/04/2110 April 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

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

View Accounts

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY MIGUEL DOMINGUEZ PEREZ / 28/12/2019

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY MIGUEL DOMINGUEZ PEREZ / 28/12/2019

View Document

06/01/216 January 2021 PSC'S CHANGE OF PARTICULARS / MR DANNY MIGUEL DOMINGUEZ PEREZ / 28/12/2019

View Document

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 12 RUSHMERE WALK LEICESTER FOREST EAST LEICESTER LE3 3PD ENGLAND

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

25/08/1825 August 2018 REGISTERED OFFICE CHANGED ON 25/08/2018 FROM UNIT 18, THE HUB 7 YEOMAN STREET LEICESTER LE1 1UT UNITED KINGDOM

View Document

14/03/1814 March 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