MIMRAM VALLEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewNotification of Amalia Maria Nicolas as a person with significant control on 2025-08-01

View Document

21/08/2521 August 2025 NewChange of details for Dobbing Holding Limited as a person with significant control on 2025-08-01

View Document

08/08/258 August 2025 NewAppointment of Miss Amalia Maria Nicolas as a director on 2025-08-01

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/03/2528 March 2025 Notification of Dobbing Holding Limited as a person with significant control on 2025-02-11

View Document

28/03/2528 March 2025 Cessation of Christopher Dobbing as a person with significant control on 2025-02-11

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

24/11/2324 November 2023 Director's details changed for Mr Aaron Christopher Dobbing on 2023-10-13

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/05/2319 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/11/2210 November 2022 Appointment of Mr Aaron Christopher Dobbing as a director on 2022-11-08

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/03/2125 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/01/208 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOBBING / 11/11/2018

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/03/196 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/05/182 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOBBING / 17/11/2017

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOBBING / 27/10/2017

View Document

10/11/1710 November 2017 CESSATION OF RICHARD FRANCIS COLLINGWOOD AS A PSC

View Document

10/11/1710 November 2017 CESSATION OF DAVID VAUGHAN WILLIAMS AS A PSC

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD COLLINGWOOD

View Document

08/11/178 November 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM TEWIN BURY FARM HOTEL HERTFORD ROAD WELWYN HERTFORDSHIRE AL6 0JB ENGLAND

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

05/09/175 September 2017 DISS40 (DISS40(SOAD))

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

10/08/1510 August 2015 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