ONE MINUTE TO MIDNIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

25/03/2525 March 2025 Change of details for One Minute to Midnight Union Limited as a person with significant control on 2025-03-07

View Document

24/03/2524 March 2025 Secretary's details changed for Mr Paul Laver on 2025-03-07

View Document

22/03/2522 March 2025 Director's details changed for Mr Paul Laver on 2025-03-01

View Document

21/03/2521 March 2025 Director's details changed for Mr Douglas Stuart Dunn on 2025-03-01

View Document

06/03/256 March 2025 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to 15 West Street Brighton BN1 2RL on 2025-03-06

View Document

06/03/256 March 2025 Change of details for One Minute to Midnight Union Limited as a person with significant control on 2025-03-06

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Director's details changed for Mr Douglas Stuart Dunn on 2024-01-01

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

04/04/244 April 2024 Director's details changed for Mr Paul Laver on 2024-01-01

View Document

03/04/243 April 2024 Change of details for One Minute to Midnight Union Limited as a person with significant control on 2024-01-01

View Document

03/04/243 April 2024 Director's details changed for Mr Douglas Stuart Dunn on 2024-01-01

View Document

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

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

21/03/2321 March 2023 Change of details for One Minute to Midnight Worldwide Limited as a person with significant control on 2022-11-30

View Document

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

View Accounts

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

View Accounts

02/07/212 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/11/1417 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

03/11/143 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

10/02/1410 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059764620001

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM
16-17 COPPERFIELDS
SPITAL STREET
DARTFORD
KENT
DA1 2DE

View Document

05/11/135 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/11/1223 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/12/115 December 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR NICK PYE

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR JUSTIN WRIGHT

View Document

19/01/1119 January 2011 24/10/10 NO CHANGES

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/01/1013 January 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

13/12/0913 December 2009 REGISTERED OFFICE CHANGED ON 13/12/2009 FROM 35 GREAT MARLBOROUGH STREET LONDON W1F 7JF

View Document

13/12/0913 December 2009 REGISTERED OFFICE CHANGED ON 13/12/2009 FROM 13 ALBEMARLE STREET MAYFAIR LONDON W1S 4HJ

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 24/10/08; NO CHANGE OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/11/078 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 28/02/08

View Document

24/10/0624 October 2006 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