MIMOSA (NO. 331) LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

14/07/2514 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

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

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

11/06/2411 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

25/07/2325 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

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

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

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

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

09/08/219 August 2021 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

03/12/193 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

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

View Accounts

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

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

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

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

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

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

View Accounts

13/01/1713 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR EWEN SCOTT

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR EWEN SCOTT

View Document

21/12/1621 December 2016 SECRETARY APPOINTED MR PHILIP JOHN MORRICE

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, SECRETARY EWEN SCOTT

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR PHILIP JOHN MORRICE

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

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

View Document

07/10/157 October 2015 Annual return made up to 3 October 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

08/10/148 October 2014 Annual return made up to 3 October 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

09/10/139 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/10/128 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

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

View Document

05/10/115 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

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

View Document

04/10/104 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

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

View Document

20/10/0920 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH MCMAHON / 01/10/2009

View Document

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

View Document

07/10/087 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

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

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

View Document

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

View Document

03/10/073 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

11/10/0611 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 144 WEST GEORGE STREET GLASGOW G2 2HG

View Document

24/10/0524 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

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

View Document

08/10/028 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

05/10/015 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

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

View Document

06/10/006 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

06/10/986 October 1998 RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

07/10/977 October 1997 RETURN MADE UP TO 03/10/97; CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

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

View Document

10/10/9510 October 1995 RETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS

View Document

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

View Document

11/10/9411 October 1994 RETURN MADE UP TO 03/10/94; NO 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 30/06/93

View Document

19/01/9419 January 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

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

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 REGISTERED OFFICE CHANGED ON 14/12/93 FROM: UNIT 7 BALJAFFRAY SHOPPING PRECINCT GRAMPIAN WAY BEARSDEN GLASGOW G61 4RN

View Document

16/10/9316 October 1993 RETURN MADE UP TO 03/10/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/12/9217 December 1992 RETURN MADE UP TO 03/10/92; NO CHANGE OF MEMBERS

View Document

10/07/9210 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9210 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9218 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 03/10/91; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

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

View Document

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

View Document

21/12/9021 December 1990 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

25/01/9025 January 1990 RETURN MADE UP TO 03/10/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 RETURN MADE UP TO 03/10/88; NO CHANGE OF MEMBERS

View Document

18/04/8918 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

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

View Document

16/05/8816 May 1988 RETURN MADE UP TO 31/10/87; NO CHANGE OF MEMBERS

View Document

06/05/886 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

17/08/8717 August 1987 DIRECTOR RESIGNED

View Document

16/06/8716 June 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

11/05/8711 May 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

22/01/8722 January 1987 NEW DIRECTOR APPOINTED

View Document

14/05/8514 May 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/05/85

View Document

15/03/8515 March 1985 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