MINI RAVERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewDirector's details changed for Mr Liam Howes on 2025-06-26

View Document

25/04/2525 April 2025 Purchase of own shares.

View Document

24/04/2524 April 2025 Cancellation of shares. Statement of capital on 2024-08-31

View Document

15/04/2515 April 2025 Cessation of Fly Creative Design Limited as a person with significant control on 2024-08-31

View Document

28/02/2528 February 2025 Registered office address changed from 1 Silverthorne Way Waterlooville PO7 7XB England to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 2025-02-28

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Change of details for Mr Liam Muns as a person with significant control on 2024-08-13

View Document

13/08/2413 August 2024 Change of details for Mr Liam Howes as a person with significant control on 2024-08-13

View Document

13/08/2413 August 2024 Director's details changed for Mr Liam Muns on 2024-08-13

View Document

13/08/2413 August 2024 Director's details changed for Mr Liam Howes on 2024-08-13

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/05/2111 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR LIAM MUNS / 19/08/2020

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR LIAM HOWES / 19/08/2020

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLY CREATIVE DESIGN LIMITED

View Document

09/09/199 September 2019 09/09/19 STATEMENT OF CAPITAL GBP 100

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR OWEN JAMES BAXTER

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM MUNS

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM HOWES / 06/08/2019

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR LIAM MUNS

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR LIAM HOWES / 06/08/2019

View Document

05/08/195 August 2019 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