MIMOSA (NO. 202) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Micro company accounts made up to 2025-03-31

View Document

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

View Accounts

07/01/257 January 2025 Notification of Claire Reynolds as a person with significant control on 2024-11-21

View Document

07/01/257 January 2025 Cessation of John Fallon as a person with significant control on 2024-11-21

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

24/04/2424 April 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

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

09/05/239 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

02/12/192 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM C/O ALEXANDER SLOAN, C.A. 38 CADOGAN STREET GLASGOW G2 7HF

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE THOMAS REYNOLDS / 12/07/2017

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERTSON

View Document

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

View Accounts

11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

27/01/1627 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

19/01/1519 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

24/12/1424 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/01/1422 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/01/1316 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/01/1218 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/06/1116 June 2011 SECRETARY APPOINTED ANDREW MAIN MCBEAN

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR EWEN SCOTT

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, SECRETARY EWEN SCOTT

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED ANDREW MAIN MCBEAN

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR JAMES ROBERTSON

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERTSON

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR GEORGE THOMAS REYNOLDS

View Document

26/01/1126 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERTSON / 01/01/2010

View Document

06/01/106 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

16/12/0916 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/01/095 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM C/O ALEXANDER SLOAN, C.A. 144 WEST GEORGE STREET GLASGOW G2 2HG

View Document

21/01/0821 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/085 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 144 WEST GEORGE STREET GLASGOW G2 2HG

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/01/0522 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/05/9819 May 1998 REGISTERED OFFICE CHANGED ON 19/05/98 FROM: 142 ST VINCENT STREET GLASGOW G2 5LB

View Document

14/01/9814 January 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/01/9610 January 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/01/959 January 1995 RETURN MADE UP TO 03/01/95; CHANGE OF MEMBERS

View Document

22/09/9422 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 03/01/94; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/948 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 REGISTERED OFFICE CHANGED ON 13/12/93 FROM: UNIT 7 BALLJAFFRAY SHOPPING PRECINCT GRAMPIAN WAY BEARSDEN GLASGOW G61 4RN

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/01/9321 January 1993 RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9213 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9231 January 1992 RETURN MADE UP TO 03/01/92; CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/04/913 April 1991 RETURN MADE UP TO 03/01/91; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/02/9125 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9125 February 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9020 January 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/05/892 May 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/01/8911 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/08/8717 August 1987 DIRECTOR RESIGNED

View Document

07/08/877 August 1987 RETURN MADE UP TO 03/01/87; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/01/8722 January 1987 NEW DIRECTOR APPOINTED

View Document

08/05/868 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/01/8514 January 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/01/85

View Document

13/11/8413 November 1984 CERTIFICATE OF INCORPORATION

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