MIMOCON LTD
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
17/10/2417 October 2024 | Accounts for a dormant company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
02/11/232 November 2023 | Accounts for a dormant company made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
03/03/233 March 2023 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on 2023-02-01 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-02 with updates |
26/01/2326 January 2023 | Termination of appointment of Vitali Novik as a director on 2023-01-01 |
25/01/2325 January 2023 | Notification of Melynda Tedder as a person with significant control on 2023-01-01 |
25/01/2325 January 2023 | Appointment of Ms Melynda Tedder as a director on 2023-01-01 |
04/10/224 October 2022 | Termination of appointment of Wendy Odell Callaway as a director on 2022-09-30 |
04/10/224 October 2022 | Registered office address changed from 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH to 6 Hays Lane London SE1 2HB on 2022-10-04 |
04/10/224 October 2022 | Cessation of Wendy Odell Callaway as a person with significant control on 2022-09-30 |
04/10/224 October 2022 | Appointment of Mr Vitali Novik as a director on 2022-09-30 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
07/06/217 June 2021 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/06/2021 |
07/06/217 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/01/212 January 2021 | CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES |
08/10/208 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY ODELL CALLAWAY |
08/10/208 October 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/10/2020 |
01/06/201 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
10/01/2010 January 2020 | NOTIFICATION OF PSC STATEMENT ON 10/01/2020 |
05/06/195 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
14/06/1814 June 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
08/06/178 June 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
10/07/1610 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
14/01/1614 January 2016 | DIRECTOR APPOINTED MRS WENDY O'DELL CALLAWAY |
14/01/1614 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
14/01/1614 January 2016 | APPOINTMENT TERMINATED, DIRECTOR CORNELIA BAUMGAERTNER |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
04/09/154 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/09/143 September 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STM NOMINEE SECRETARIES LTD / 19/11/2013 |
03/09/143 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/12/1317 December 2013 | REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 1A POPE STREET LONDON SE1 3PR ENGLAND |
03/09/133 September 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
11/02/1311 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/09/123 September 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
09/12/119 December 2011 | DIRECTOR APPOINTED CORNELIA BAUMGAERTNER |
09/12/119 December 2011 | APPOINTMENT TERMINATED, DIRECTOR THOMAS LANG |
11/05/1111 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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