MINIHOW LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

18/09/2418 September 2024 Registration of charge 034146450004, created on 2024-09-17

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

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

View Accounts

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

27/04/2327 April 2023 Director's details changed for Mr Liam Cunningham on 2023-04-24

View Document

27/04/2327 April 2023 Secretary's details changed for Mr Liam Bernard Cunningham on 2023-04-24

View Document

24/10/2224 October 2022 Satisfaction of charge 034146450003 in full

View Document

20/10/2220 October 2022 Accounts for a small company made up to 2021-12-31

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Full accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034146450003

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

30/09/1630 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

03/06/163 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034146450002

View Document

30/09/1530 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/08/157 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/09/141 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

10/06/1410 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034146450002

View Document

08/10/138 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/08/138 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

22/08/1222 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

07/10/117 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 3RD FLOOR 6-8 MADDOX STREET LONDON W1S 1AZ

View Document

24/08/1124 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR LIAM CUNNINGHAM

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FEELEY

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/08/106 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

24/10/0924 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/08/0911 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/09/083 September 2008 RETURN MADE UP TO 05/08/08; NO CHANGE OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR APPOINTED JOHN FEELEY LOGGED FORM

View Document

27/11/0727 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/11/0727 November 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/12/06

View Document

09/11/079 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

12/09/0612 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

22/03/0522 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

29/08/0129 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 29 WEYMOUTH STREET LONDON W1N 4LQ

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

19/10/9919 October 1999 RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9729 September 1997 SECRETARY RESIGNED

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 REGISTERED OFFICE CHANGED ON 29/09/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/09/9729 September 1997 NEW SECRETARY APPOINTED

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 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