MINI TITLE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 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

30/09/2430 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Appointment of Ms Christina Hardy as a director on 2024-04-22

View Document

12/04/2412 April 2024 Satisfaction of charge 075993450001 in full

View Document

12/04/2412 April 2024 Satisfaction of charge 075993450002 in full

View Document

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

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

19/09/2319 September 2023 Appointment of Kathleen Jennifer Mary Clarence as a director on 2023-05-31

View Document

19/09/2319 September 2023 Appointment of Matthew Donavan Youmans as a director on 2023-05-31

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Cessation of Christopher Jack Mcguigan as a person with significant control on 2023-07-20

View Document

13/09/2313 September 2023 Notification of Mini Title Trustees Ltd. as a person with significant control on 2023-07-20

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

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

View Accounts

07/10/217 October 2021 Registered office address changed from Unit 25 92-96 De Beauvoir Road London N1 4EN United Kingdom to Unit 5, Empress Works 1-4 Corbridge Crescent London E2 9DS on 2021-10-07

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Registration of charge 075993450002, created on 2021-06-30

View Document

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

View Accounts

26/05/2026 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

09/06/199 June 2019 REGISTERED OFFICE CHANGED ON 09/06/2019 FROM 272 KENSINGTON HIGH STREET SUITE 1 LONDON W8 6ND ENGLAND

View Document

03/06/193 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

26/06/1826 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/12/1723 December 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 272 SUITE 1 KENSINGTON HIGH STREET LONDON W8 6ND ENGLAND

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/10/1530 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JACK MCGUIGAN / 30/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/11/1418 November 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/12/1319 December 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/09/1326 September 2013 SECOND FILING WITH MUD 26/09/12 FOR FORM AR01

View Document

26/09/1326 September 2013 SECOND FILING WITH MUD 26/09/11 FOR FORM AR01

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 34 ARLINGTON ROAD LONDON NW1 7HU UNITED KINGDOM

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JACK MCGUIGAN / 30/05/2013

View Document

14/01/1314 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

08/11/128 November 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

08/10/128 October 2012 PREVEXT FROM 30/04/2012 TO 30/06/2012

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JACK MCGUIGAN / 01/03/2012

View Document

26/09/1126 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JACK MCGUIGAN / 01/09/2011

View Document

14/08/1114 August 2011 REGISTERED OFFICE CHANGED ON 14/08/2011 FROM C/O CHRIS MCGUIGAN 25 BINSWOOD AVENUE LEAMINGTON SPA WARWICKSHIRE CV32 5SE UNITED KINGDOM

View Document

11/04/1111 April 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