THE MINXES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewCessation of Graeme Robinson as a person with significant control on 2025-04-22

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-06-17 with updates

View Document

12/08/2512 August 2025 NewTermination of appointment of Dannielle Robinson as a secretary on 2025-08-04

View Document

12/08/2512 August 2025 NewTermination of appointment of Dannielle Robinson as a director on 2025-08-04

View Document

12/08/2512 August 2025 NewChange of details for Mr Ben Robinson as a person with significant control on 2025-04-22

View Document

23/06/2523 June 2025 Micro company accounts made up to 2025-03-31

View Document

23/04/2523 April 2025 Notification of Ben Robinson as a person with significant control on 2025-03-31

View Document

23/04/2523 April 2025 Appointment of Mr Ben Robinson as a director on 2025-03-31

View Document

23/04/2523 April 2025 Cessation of Dannielle Robinson as a person with significant control on 2025-03-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/02/2511 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Termination of appointment of Graeme Robinson as a director on 2024-03-06

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROBINSON / 05/08/2020

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MRS DANNIELLE ROBINSON / 05/08/2020

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MR GRAEME ROBINSON / 05/08/2020

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 1ST FLOOR 1 WINCHESTER STREET WHITCHURCH HAMPSHIRE RG28 7AH

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANNIELLE ROBINSON / 05/08/2020

View Document

05/08/205 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS DANNIELLE ROBINSON / 05/08/2020

View Document

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

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

23/10/1923 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MS DANNIELLE SOANES / 23/06/2017

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MS DANNIELLE SOANES / 23/06/2017

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DANNIELLE SOANES / 23/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/02/169 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROBINSON / 24/11/2015

View Document

22/12/1522 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MS DANNIELLE SOANES / 24/11/2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS DANNIELLE SOANES / 24/11/2015

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/02/1512 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

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

View Document

12/02/1512 February 2015 SAIL ADDRESS CREATED

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/02/1415 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/02/1326 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/02/1216 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANNIELLE SOANES / 08/02/2010

View Document

18/03/1018 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ROBINSON / 08/02/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

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

View Document

01/03/061 March 2006 LIST OF SHAREHOLDERS 01/04/05

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: SUITE 18, WORTING HOUSE CHURCH LANE, WORTING BASINGSTOKE HANTS RG23 8PX

View Document

08/02/058 February 2005 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