MINIM'S LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 Confirmation statement made on 2025-08-01 with updates

View Document

20/03/2520 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

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

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

26/07/2426 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/04/2429 April 2024 Appointment of Mr. Stephen Paul Grant as a secretary on 2024-03-02

View Document

26/04/2426 April 2024 Appointment of Mr. Stephen Paul Grant as a director on 2024-03-02

View Document

26/04/2426 April 2024 Registered office address changed from Suite 5 Barry House 20-22 Worple Road Wimbledon London SW19 4DH England to C/O Azets Burnham Yard London End Beaconsfield Buckinghamshire HP9 2JH on 2024-04-26

View Document

28/03/2428 March 2024 Termination of appointment of John Yates Richard Strover as a secretary on 2024-03-02

View Document

28/03/2428 March 2024 Termination of appointment of John Yates Richard Strover as a director on 2024-03-02

View Document

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

View Accounts

02/09/232 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

04/08/214 August 2021 Register(s) moved to registered inspection location Suite 5 Barry House 20-22 Worple Road Wimbledon London SW19 4DH

View Document

04/08/214 August 2021 Notification of Sas De Gestion Pierre Cardin as a person with significant control on 2020-12-29

View Document

04/08/214 August 2021 Cessation of Pierre Cardin as a person with significant control on 2020-12-29

View Document

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

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

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

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

25/07/1925 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

08/05/188 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

08/08/178 August 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

02/08/172 August 2017 SAIL ADDRESS CHANGED FROM: C/O PATON WALSH LAUNDY 22-24 WORPLE ROAD WIMBLEDON LONDON SW19 4DD ENGLAND

View Document

11/07/1711 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM, SUITE 1 BARRY HOUSE 20-22 WORPLE ROAD, WIMBLEDON, LONDON, SW19 4DH

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

25/07/1625 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

06/05/156 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/08/1411 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/09/1327 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

27/09/1327 September 2013 SAIL ADDRESS CREATED

View Document

26/09/1326 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/03/138 March 2013 SECRETARY APPOINTED STEPHEN WILLIAM PARKER

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY LEGERMAN LIMITED

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM, SUITE 1 BARRY HOUSE, 20-22 WORPLE ROAD, WIMBLEDON, LONDON, SW19 4DH, ENGLAND

View Document

07/03/137 March 2013 SECRETARY APPOINTED JOHN YATES RICHARD STROVER

View Document

17/01/1317 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/09/1218 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

18/09/1218 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEGERMAN LIMITED / 01/08/2012

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM, BARRY HOUSE, 20-22 WORPLE ROAD, WIMBLEDON, LONDON, SW19 4DH

View Document

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/08/112 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/08/1013 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

23/02/1023 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/08/0516 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/08/051 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 NC INC ALREADY ADJUSTED 31/12/02

View Document

13/02/0313 February 2003 £ NC 1000/50000 31/12/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 S366A DISP HOLDING AGM 23/09/99

View Document

28/09/9928 September 1999 S386 DISP APP AUDS 23/09/99

View Document

28/09/9928 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

28/09/9928 September 1999 REAPP OF DIRECTOR 23/09/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

04/05/944 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

13/03/9413 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

29/06/9329 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

09/02/939 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

08/10/918 October 1991 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/918 October 1991 REGISTERED OFFICE CHANGED ON 08/10/91 FROM: ASHVILLE HOUSE, 131/139 THE BROADSWAY, WIMBLEDON, LONDON SW1 1QJ

View Document

09/04/919 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/04/919 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

21/03/9021 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

15/02/8915 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

15/02/8915 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 REGISTERED OFFICE CHANGED ON 29/11/88 FROM: 24 WORPLE ROAD, WIMBLEDON, LONDON, SW19 4DD

View Document

08/02/888 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

08/02/888 February 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

02/05/872 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/05/872 May 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

02/05/872 May 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

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