MINIMUM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Total exemption full accounts made up to 2024-12-31 |
06/01/256 January 2025 | Confirmation statement made on 2024-12-29 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/07/248 July 2024 | Total exemption full accounts made up to 2023-12-31 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-29 with updates |
03/01/243 January 2024 | Registered office address changed from 10 Monkwell Square London EC2Y 5BN England to Shiva Building, the Tanneries 55 Bermondsey Street London SE1 3XH on 2024-01-03 |
02/01/242 January 2024 | Director's details changed for Mr Freddie William Evans on 2023-12-29 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Statement of capital following an allotment of shares on 2023-12-15 |
18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
26/07/2326 July 2023 | Notification of a person with significant control statement |
18/07/2318 July 2023 | Cessation of Christopher James Winchurch as a person with significant control on 2020-07-02 |
18/07/2318 July 2023 | Cessation of Freddie Grant Meynink Green as a person with significant control on 2020-07-02 |
18/07/2318 July 2023 | Cessation of Freddie William Evans as a person with significant control on 2020-07-02 |
18/07/2318 July 2023 | Cessation of Minimum Corporation as a person with significant control on 2020-07-02 |
14/03/2314 March 2023 | Second filing of Confirmation Statement dated 2022-12-29 |
11/03/2311 March 2023 | Statement of capital following an allotment of shares on 2022-12-23 |
31/01/2331 January 2023 | Confirmation statement made on 2022-12-29 with updates |
25/01/2325 January 2023 | Change of details for Mr Freddie William Evans as a person with significant control on 2022-12-29 |
21/01/2321 January 2023 | Second filing of a statement of capital following an allotment of shares on 2022-12-31 |
11/01/2311 January 2023 | Director's details changed for Mr Christopher James Winchurch on 2022-12-19 |
11/01/2311 January 2023 | Director's details changed for Mr Freddie William Evans on 2022-12-19 |
11/01/2311 January 2023 | Director's details changed for Mr Freddie Grant Meynink Green on 2022-12-19 |
06/01/236 January 2023 | Director's details changed for Mr Christopher James Winchurch on 2022-12-19 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Director's details changed for Mr Christopher James Winchurch on 2022-12-21 |
21/12/2221 December 2022 | Change of details for Mr Freddie Grant Meynink Green as a person with significant control on 2022-12-21 |
21/12/2221 December 2022 | Director's details changed for Mr Freddie Grant Meynink Green on 2022-12-21 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2021-12-31 |
25/01/2225 January 2022 | Statement of capital following an allotment of shares on 2021-12-31 |
25/01/2225 January 2022 | Confirmation statement made on 2021-12-29 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Director's details changed for Mr Freddie Grant Meynink Green on 2021-12-21 |
21/12/2121 December 2021 | Director's details changed for Mr Freddie William Evans on 2021-12-10 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/1930 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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