MINI CHIC LTD
Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 New | Accounts for a dormant company made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 30/01/2530 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
| 19/12/2419 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 27/06/2427 June 2024 | Registered office address changed from Durham House 38 Street Lane Denby Derbyshire DE5 8NE England to Vicarage Corner House 219 Burton Road Derby DE23 6AE on 2024-06-27 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/01/2411 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
| 29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/01/2316 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
| 29/12/2229 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/01/2217 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
| 31/12/2131 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
| 02/01/202 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
| 27/12/1827 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 30/11/1830 November 2018 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE CRESWICK |
| 30/11/1830 November 2018 | CESSATION OF CHRISTINE KAREN CRESWICK AS A PSC |
| 30/11/1830 November 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CRESWICK |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
| 28/12/1728 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 25/07/1725 July 2017 | REGISTERED OFFICE CHANGED ON 25/07/2017 FROM VICARAGE CORNER HOUSE 219 BURTON ROAD DERBY DE23 6AE |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 02/02/162 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
| 28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 05/10/155 October 2015 | PREVEXT FROM 31/01/2015 TO 31/03/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/02/152 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
| 28/01/1528 January 2015 | REGISTERED OFFICE CHANGED ON 28/01/2015 FROM CORN PARK FARM LEEK ROAD UPPER MAYFIELD ASHBOURNE DERBYSHIRE DE6 2HR UNITED KINGDOM |
| 31/01/1431 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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