MINI TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Notification of Aron Alexander Hayes as a person with significant control on 2023-12-13

View Document

12/12/2312 December 2023 Withdrawal of a person with significant control statement on 2023-12-12

View Document

12/12/2312 December 2023 Registered office address changed from 10 Robert Leonard Ind Est Aviation Way Southend-on-Sea Essex SS2 6GG to 9a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8FA on 2023-12-12

View Document

24/10/2324 October 2023 Micro company accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

28/02/2228 February 2022 Cessation of David Michael Wilson as a person with significant control on 2022-02-22

View Document

28/02/2228 February 2022 Notification of a person with significant control statement

View Document

28/02/2228 February 2022 Termination of appointment of David Michael Wilson as a director on 2022-02-22

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/04/2127 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, DIRECTOR KEVIN RIX

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MR ARON ALEXANDER HAYES

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MR DAVID MICHAEL WILSON

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

07/01/217 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL WILSON

View Document

07/01/217 January 2021 CESSATION OF SUZANNE MARIE RIX AS A PSC

View Document

07/01/217 January 2021 CESSATION OF KEVIN DAVID RIX AS A PSC

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE RIX

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DAVID RIX

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

19/07/1719 July 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

19/07/1719 July 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

10/07/1710 July 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 27/28 SAFFRON COURT SOUTHFIELDS BUSINESS PARK LAINDON BASILDON ESSEX SS15 6SS ENGLAND

View Document

29/06/1629 June 2016 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