MIMBRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Appointment of Mr Edouard Mansilla as a director on 2025-05-14

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

30/01/2530 January 2025 Termination of appointment of James Robertson as a director on 2025-01-22

View Document

30/01/2530 January 2025 Termination of appointment of Ria Meera Munshi as a director on 2025-01-22

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Termination of appointment of Aramide Ogunlana as a director on 2024-09-18

View Document

26/07/2426 July 2024 Director's details changed for Ms Irene Butera on 2024-07-01

View Document

03/07/243 July 2024 Appointment of Ms Helen Antonia Byatt as a director on 2024-06-19

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

27/03/2427 March 2024 Appointment of Ms Irene Butera as a director on 2024-03-14

View Document

27/03/2427 March 2024 Appointment of Ms Ifunanya Ifeacho as a director on 2024-03-14

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Termination of appointment of Karen Petersen as a director on 2023-07-20

View Document

04/05/234 May 2023 Appointment of Miss Alice Wordsworth as a director on 2023-05-03

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

20/01/2320 January 2023 Termination of appointment of Poppy Burton-Morgan as a director on 2023-01-06

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Termination of appointment of Sophia Chiang as a director on 2022-11-09

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Termination of appointment of Kalwant Grewal as a director on 2021-11-10

View Document

23/11/2123 November 2021 Termination of appointment of Melissa Jane Lovett as a director on 2021-11-10

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MS MELISSA JANE LOVETT

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR JO CARTER

View Document

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

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM UNIT 1 THE ENERGY CENTRE BOWLING GREEN WALK LONDON N1 6AL ENGLAND

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR KALWANT GREWAL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MISS RIA MEERA MUNSHI

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HAYDAY / 01/06/2018

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR JAMES ROBERTSON

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR LINDSAY MORGAN

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HAYDAY / 25/11/2015

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANGUS MACKECHNIE

View Document

04/01/174 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MS POPPY BURTON-MORGAN

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, SECRETARY EMMA FORSTER

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARA SONALI ELDRIDGE / 27/10/2016

View Document

13/04/1613 April 2016 31/03/16 NO MEMBER LIST

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE RICHARDS

View Document

04/01/164 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

20/11/1520 November 2015 SECRETARY APPOINTED MS MELISSA JANE LOVETT

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES CLAYTON-JONES

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MS LINDSAY MORGAN

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM STUDIO 32 EXCEL BUILDING 6-16 ARBUTUS STREET LONDON E8 4DT

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM ROOM 19 SPRINGFIELD HOUSE 5 TYSSEN STREET LONDON E8 2LY

View Document

07/04/157 April 2015 31/03/15 NO MEMBER LIST

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR SINEAD MACMANUS

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR CLARA ELDRIDGE

View Document

12/01/1512 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR JAMES NATHANIEL CLAYTON-JONES

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR MATTHEW HAYDAY

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MS CLARA SONALI ELDRIDGE

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MS CLARA SONALI ELDRIDGE

View Document

31/03/1431 March 2014 31/03/14 NO MEMBER LIST

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM STUDIO 320 NETIL HOUSE WESTGATE STREET LONDON E8 3RL

View Document

20/06/1320 June 2013 ADOPT ARTICLES 03/06/2013

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANNA JOHANSSON

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR SILVIA FRATELLI

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, SECRETARY SILVIA FRATELLI

View Document

14/06/1314 June 2013 SECRETARY APPOINTED MRS EMMA HARRIET FORSTER

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA NORIN

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR ANGUS LACHLAN MACKECHNIE

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MS LOUISE RICHARDS

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MS SINEAD MACMANUS

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MS JO CARTER

View Document

08/04/138 April 2013 31/03/13 NO MEMBER LIST

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 31/03/12 NO MEMBER LIST

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA KRISTINA NORIN / 27/04/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SILVIA FRATELLI / 18/04/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SILVIA FRATELLI / 18/04/2011

View Document

19/04/1119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS SILVIA FRATELLI / 18/04/2011

View Document

19/04/1119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS SILVIA FRATELLI / 18/04/2011

View Document

19/04/1119 April 2011 31/03/11 NO MEMBER LIST

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA LINA JOHANSSON / 06/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA KRISTINA NORIN / 06/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SILVIA FRATELLI / 06/04/2010

View Document

07/04/107 April 2010 31/03/10 NO MEMBER LIST

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA KRISTINA NORIN / 06/04/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM STUDIO 9 139B CHURCH WALK LONDON N16 8QW

View Document

22/05/0922 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SILVIA FRATELLI / 22/05/2009

View Document

18/05/0918 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SILVIA FRATELLI / 18/05/2009

View Document

18/05/0918 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SILVIA FRATELLI / 18/05/2009

View Document

24/04/0924 April 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

28/12/0828 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / EMMA NORIN / 15/12/2008

View Document

31/03/0831 March 2008 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