ONE MINUTE TO MIDNIGHT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-07 with updates |
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 |
24/03/2524 March 2025 | Secretary's details changed for Mr Paul Laver on 2025-03-07 |
22/03/2522 March 2025 | Director's details changed for Mr Paul Laver on 2025-03-01 |
21/03/2521 March 2025 | Director's details changed for Mr Douglas Stuart Dunn on 2025-03-01 |
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 |
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 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
04/04/244 April 2024 | Director's details changed for Mr Douglas Stuart Dunn on 2024-01-01 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-07 with no updates |
04/04/244 April 2024 | Director's details changed for Mr Paul Laver on 2024-01-01 |
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 |
03/04/243 April 2024 | Director's details changed for Mr Douglas Stuart Dunn on 2024-01-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/09/237 September 2023 | Total exemption full accounts made up to 2022-12-31 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-07 with updates |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/07/212 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/11/1417 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
03/11/143 November 2014 | 28/02/14 TOTAL EXEMPTION FULL |
10/02/1410 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 059764620001 |
05/11/135 November 2013 | REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE |
05/11/135 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
23/11/1223 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
05/12/115 December 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
14/10/1114 October 2011 | APPOINTMENT TERMINATED, DIRECTOR NICK PYE |
14/10/1114 October 2011 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN WRIGHT |
19/01/1119 January 2011 | 24/10/10 NO CHANGES |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
13/01/1013 January 2010 | Annual return made up to 24 October 2009 with full list of shareholders |
13/12/0913 December 2009 | REGISTERED OFFICE CHANGED ON 13/12/2009 FROM 35 GREAT MARLBOROUGH STREET LONDON W1F 7JF |
13/12/0913 December 2009 | REGISTERED OFFICE CHANGED ON 13/12/2009 FROM 13 ALBEMARLE STREET MAYFAIR LONDON W1S 4HJ |
10/10/0910 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
14/01/0914 January 2009 | RETURN MADE UP TO 24/10/08; NO CHANGE OF MEMBERS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
08/11/078 November 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 28/02/08 |
24/10/0624 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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