THE MINXES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Cessation of Graeme Robinson as a person with significant control on 2025-04-22 |
12/08/2512 August 2025 New | Confirmation statement made on 2025-06-17 with updates |
12/08/2512 August 2025 New | Termination of appointment of Dannielle Robinson as a secretary on 2025-08-04 |
12/08/2512 August 2025 New | Termination of appointment of Dannielle Robinson as a director on 2025-08-04 |
12/08/2512 August 2025 New | Change of details for Mr Ben Robinson as a person with significant control on 2025-04-22 |
23/06/2523 June 2025 | Micro company accounts made up to 2025-03-31 |
23/04/2523 April 2025 | Notification of Ben Robinson as a person with significant control on 2025-03-31 |
23/04/2523 April 2025 | Appointment of Mr Ben Robinson as a director on 2025-03-31 |
23/04/2523 April 2025 | Cessation of Dannielle Robinson as a person with significant control on 2025-03-31 |
23/04/2523 April 2025 | Confirmation statement made on 2025-03-31 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Termination of appointment of Graeme Robinson as a director on 2024-03-06 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
05/07/235 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
15/09/2215 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA on 2022-02-28 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
19/07/2119 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/08/2019 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
05/08/205 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROBINSON / 05/08/2020 |
05/08/205 August 2020 | PSC'S CHANGE OF PARTICULARS / MRS DANNIELLE ROBINSON / 05/08/2020 |
05/08/205 August 2020 | PSC'S CHANGE OF PARTICULARS / MR GRAEME ROBINSON / 05/08/2020 |
05/08/205 August 2020 | REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 1ST FLOOR 1 WINCHESTER STREET WHITCHURCH HAMPSHIRE RG28 7AH |
05/08/205 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DANNIELLE ROBINSON / 05/08/2020 |
05/08/205 August 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS DANNIELLE ROBINSON / 05/08/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
23/10/1923 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / MS DANNIELLE SOANES / 23/06/2017 |
02/10/172 October 2017 | PSC'S CHANGE OF PARTICULARS / MS DANNIELLE SOANES / 23/06/2017 |
02/10/172 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS DANNIELLE SOANES / 23/06/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/02/169 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
22/12/1522 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROBINSON / 24/11/2015 |
22/12/1522 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / MS DANNIELLE SOANES / 24/11/2015 |
22/12/1522 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS DANNIELLE SOANES / 24/11/2015 |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/02/1512 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
12/02/1512 February 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
12/02/1512 February 2015 | SAIL ADDRESS CREATED |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/02/1415 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/02/1326 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/02/1216 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/03/114 March 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANNIELLE SOANES / 08/02/2010 |
18/03/1018 March 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ROBINSON / 08/02/2010 |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/02/0920 February 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
09/06/089 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/02/0819 February 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/03/072 March 2007 | SECRETARY'S PARTICULARS CHANGED |
02/03/072 March 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
28/02/0728 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/11/062 November 2006 | NEW DIRECTOR APPOINTED |
06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/06/0619 June 2006 | REGISTERED OFFICE CHANGED ON 19/06/06 FROM: SUITE 1-15 SOANE POINT 6-8 MARKET PLACE READING BERKSHIRE RG1 2EG |
01/03/061 March 2006 | LIST OF SHAREHOLDERS 01/04/05 |
27/02/0627 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/02/0627 February 2006 | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | SECRETARY'S PARTICULARS CHANGED |
27/01/0627 January 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
16/09/0516 September 2005 | REGISTERED OFFICE CHANGED ON 16/09/05 FROM: SUITE 18, WORTING HOUSE CHURCH LANE, WORTING BASINGSTOKE HANTS RG23 8PX |
08/02/058 February 2005 | 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