MINIATURE HANDCRAFT LIMITED

Company Documents

DateDescription
07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM
FLAT 1 420A EDGWARE ROAD
LONDON
W2 1ED

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM
C/O DIRENCH AND CO
152 STOKE NEWINGTON ROAD
LONDON
N16 7XA

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / EYLEM YILDIRIM / 24/10/2014

View Document

24/10/1424 October 2014 SECRETARY'S CHANGE OF PARTICULARS / EYLEM YILDIRIM / 24/10/2014

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/05/1311 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR SEMIYA YALCIN

View Document

23/04/1223 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 SECRETARY'S CHANGE OF PARTICULARS / EYLEM YILDIRIM / 01/06/2011

View Document

16/05/1116 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEMIYA YALCIN / 01/12/2010

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 155 DULWICH ROAD LONDON UK SE24 0NG UNITED KINGDOM

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EYLEM YILDIRIM / 01/10/2009

View Document

16/04/1016 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / EYLEM YILDIRIM / 16/04/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEMIYA YALCIN / 04/03/2010

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM FLAT 7, 15 HILLDROP CRESCENT LONDON N7 0HY

View Document

04/09/094 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: G OFFICE CHANGED 02/05/07 1 LANGMEAD STREET LONDON SE27 0DL

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/06/0629 June 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: G OFFICE CHANGED 17/05/06 19 CANTERBURY GROVE LONDON SE27 0NT

View Document

13/06/0513 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: G OFFICE CHANGED 13/05/04 12 LANGDON HOUSE, LEATHER LANE HOLBORN LONDON EC1N 7TN

View Document

27/04/0427 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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