MIMOS STORE LTD

Company Documents

DateDescription
17/07/2517 July 2025 New

View Document

17/07/2517 July 2025 New

View Document

17/07/2517 July 2025 NewRegistered office address changed to PO Box 4385, 11422619 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-17

View Document

16/06/2516 June 2025 NewCessation of Allan Hoey as a person with significant control on 2025-05-24

View Document

16/06/2516 June 2025 NewAppointment of Mr Art Azuolas as a director on 2025-05-24

View Document

16/06/2516 June 2025 NewTermination of appointment of Allan Hoey as a director on 2025-05-24

View Document

16/06/2516 June 2025 NewRegistered office address changed from 81 Lee High Road Flat 2 London SE13 5NS England to 7 Royal Crest Avenue Azuolas Shop London E16 2PG on 2025-06-16

View Document

16/06/2516 June 2025 NewNotification of Art Azuolas as a person with significant control on 2025-05-24

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

26/06/2326 June 2023 Notification of Allan Hoey as a person with significant control on 2023-06-17

View Document

26/06/2326 June 2023 Registered office address changed from 52 Britannia Way East Cowes PO32 6DQ England to 81 Lee High Road Flat 2 London SE13 5NS on 2023-06-26

View Document

26/06/2326 June 2023 Appointment of Mr Allan Hoey as a director on 2023-06-17

View Document

26/06/2326 June 2023 Cessation of Marius Cristian Bojor as a person with significant control on 2023-06-17

View Document

26/06/2326 June 2023 Termination of appointment of Marius Cristian Bojor as a director on 2023-06-17

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

16/03/2316 March 2023 Registered office address changed from 12 West Street Newport PO30 1PR England to 52 Britannia Way East Cowes PO32 6DQ on 2023-03-16

View Document

16/03/2316 March 2023 Termination of appointment of Alexandru Daniel Catanescu as a director on 2023-03-15

View Document

16/03/2316 March 2023 Director's details changed for Mr Marius Cristian Bojor on 2023-03-08

View Document

16/03/2316 March 2023 Termination of appointment of Joey Hughes as a director on 2023-03-01

View Document

16/03/2316 March 2023 Change of details for Mr Marius Cristian Bojor as a person with significant control on 2023-03-01

View Document

15/02/2315 February 2023 Appointment of Mr Joey Hughes as a director on 2022-11-30

View Document

15/02/2315 February 2023 Director's details changed for Mr Alexandru Daniel Catanescu on 2022-12-05

View Document

15/02/2315 February 2023 Director's details changed for Mr Marius Cristian Bojor on 2022-10-01

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-11-01 with updates

View Document

29/11/2229 November 2022 Withdrawal of a person with significant control statement on 2022-11-29

View Document

29/11/2229 November 2022 Appointment of Mr Alexandru Daniel Catanescu as a director on 2022-11-18

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/06/2212 June 2022 Registered office address changed from , 86 Ebery Grove, Portsmouth, PO3 6HQ, England to 7 Royal Crest Avenue Azuolas Shop London E16 2PG on 2022-06-12

View Document

01/10/211 October 2021 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 86 Ebery Grove Portsmouth PO3 6HQ on 2021-10-01

View Document

29/09/2129 September 2021 Second filing for the appointment of Mr Silviu-Paul Mocian as a director

View Document

28/09/2128 September 2021 Director's details changed for Mr Silviu-Pau Mocian on 2021-09-28

View Document

28/09/2128 September 2021 Appointment of Mr Silviu-Pau Mocian as a director on 2021-09-28

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

28/09/2128 September 2021 Notification of Silviu-Paul Mocian as a person with significant control on 2021-09-24

View Document

28/09/2128 September 2021 Change of details for Mr Silviu-Paul Mocian as a person with significant control on 2021-09-24

View Document

28/09/2128 September 2021 Cessation of Rachel De Camara Leite Lima as a person with significant control on 2021-09-24

View Document

28/09/2128 September 2021 Termination of appointment of Rachel De Camara Leite Lima as a director on 2021-09-24

View Document

16/07/2116 July 2021 Registered office address changed from 310D Ew Sterling House Langston Road Loughton IG10 3TS United Kingdom to 86-90 Paul Street London EC2A 4NE on 2021-07-16

View Document

16/07/2116 July 2021 Director's details changed for Mrs Rachel De Camara Leite Lima on 2021-07-16

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

02/03/212 March 2021 Registered office address changed from , 1 College Yard 56 Winchester Avenue, London, NW6 7UA, England to 7 Royal Crest Avenue Azuolas Shop London E16 2PG on 2021-03-02

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 18 UNION ROAD CHARAN HOUSE, SUITE 4 LONDON SW4 6JP ENGLAND

View Document

10/02/2010 February 2020 Registered office address changed from , 18 Union Road Charan House, Suite 4, London, SW4 6JP, England to 7 Royal Crest Avenue Azuolas Shop London E16 2PG on 2020-02-10

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MISS RACHEL DE CAMARA LEITE LIMA / 07/08/2019

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL DE CAMARA LEITE LIMA / 07/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

19/06/1819 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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