MIMIC LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Appointment of a voluntary liquidator

View Document

29/04/2529 April 2025 Declaration of solvency

View Document

29/04/2529 April 2025 Resolutions

View Document

22/04/2522 April 2025 Registered office address changed from 37 Commercial Road Poole BH14 0HU England to Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW on 2025-04-22

View Document

24/02/2524 February 2025 Satisfaction of charge 079415970001 in full

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2021-11-30

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/07/201 July 2020 CURRSHO FROM 31/12/2020 TO 30/11/2020

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW PAUL HAWKINS / 08/02/2017

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN PHIPPS

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, SECRETARY JULIAN PHIPPS

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSS

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM RUTLAND HOUSE 44 MASONS HILL BROMLEY BR2 9JG

View Document

13/09/1613 September 2016 COMPANY NAME CHANGED CORETX MEDIA LIMITED CERTIFICATE ISSUED ON 13/09/16

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/04/1619 April 2016 COMPANY NAME CHANGED MIMIC LTD CERTIFICATE ISSUED ON 19/04/16

View Document

29/03/1629 March 2016 PREVSHO FROM 31/07/2016 TO 31/12/2015

View Document

15/03/1615 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 SECRETARY APPOINTED JULIAN GERARD POWELL PHIPPS

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR JULIAN GERARD POWELL PHIPPS

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR ANDREW ROBERT CRAIG ROSS

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 7TH FLOOR COUNTY GATES HOUSE 300 POOLE ROAD BRANKSOME POOLE DORSET BH12 1AZ

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/02/1526 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

13/03/1413 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/07/139 July 2013 SECOND FILING WITH MUD 08/02/13 FOR FORM AR01

View Document

21/02/1321 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

17/01/1317 January 2013 ALTER ARTICLES 14/01/2013

View Document

17/01/1317 January 2013 ARTICLES OF ASSOCIATION

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG DENTON

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED CRAIG DENTON

View Document

14/06/1214 June 2012 CURREXT FROM 28/02/2013 TO 31/07/2013

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG DENTON

View Document

08/02/128 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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