MINIFM LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Registered office address changed from Twelve Quays House Egerton Wharf Wirral CH41 1LD United Kingdom to 40 Bank Street Bank Street Level 12 London E14 5NR on 2024-01-23

View Document

23/01/2423 January 2024 Termination of appointment of Amanda Lesley Roe as a director on 2023-08-01

View Document

23/01/2423 January 2024 Appointment of Mrs Silvia Veverova as a director on 2023-08-01

View Document

13/09/2313 September 2023 Cessation of Amanda Lesley Roe as a person with significant control on 2023-08-01

View Document

13/09/2313 September 2023 Micro company accounts made up to 2022-07-31

View Document

08/03/238 March 2023 Micro company accounts made up to 2021-07-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-08-19 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/05/227 May 2022 Voluntary strike-off action has been suspended

View Document

07/05/227 May 2022 Voluntary strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

04/04/224 April 2022 Application to strike the company off the register

View Document

21/11/2121 November 2021 Termination of appointment of Chris Felder as a director on 2021-11-10

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-19 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/06/2118 June 2021 Appointment of Mr Chris Felder as a director on 2021-06-18

View Document

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

16/01/2116 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS FELDER

View Document

30/11/2030 November 2020 CESSATION OF CHRIS FELDER AS A PSC

View Document

30/11/2030 November 2020 PSC'S CHANGE OF PARTICULARS / MRS AMANDA LESLEY ROE / 30/11/2020

View Document

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

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/07/2019 July 2020 PSC'S CHANGE OF PARTICULARS / MRS AMANDA LESLEY ROE / 17/07/2020

View Document

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS FELDER

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR CHRIS FELDER

View Document

25/05/2025 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHRIS FELDER

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 42-46 PRINCELET LONDON E1 5LP UNITED KINGDOM

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR CHRIS FELDER

View Document

01/02/201 February 2020 DIRECTOR APPOINTED MRS AMANDA LESLEY ROE

View Document

01/02/201 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA LESLEY ROE

View Document

01/02/201 February 2020 CESSATION OF CHRISTOPHER FELDER AS A PSC

View Document

01/02/201 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FELDER

View Document

24/11/1924 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FELDER / 15/07/2019

View Document

08/07/198 July 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