MINIMUM WORLD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTermination of appointment of Vaughan Griffiths as a director on 2025-05-17

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

17/04/2517 April 2025 Cessation of Kate Elizabeth Griffiths as a person with significant control on 2025-04-07

View Document

17/04/2517 April 2025 Notification of Blue Bear Ventures Inc as a person with significant control on 2025-04-07

View Document

17/04/2517 April 2025 Cessation of Benjamin Howell Griffiths as a person with significant control on 2025-04-07

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/02/2416 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

13/07/2313 July 2023 Registered office address changed from Prospect House 2 Little Money Road Loddon Industrial Park Norwich Norfolk NR14 6JD England to Unit B, Norfolk House Sterling Close Loddon Industrial Estate Loddon Norfolk NR14 6UG on 2023-07-13

View Document

13/07/2313 July 2023 Change of details for Mr Vaughan Griffiths as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Director's details changed for Mr Vaughan Griffiths on 2023-07-13

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Notification of Vaughan Griffiths as a person with significant control on 2022-02-25

View Document

29/04/2229 April 2022 Statement of capital following an allotment of shares on 2022-02-25

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/01/2024 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM STATION YARD INDUSTRIAL ESTATE CORWEN DENBIGHSHIRE LL21 0EE

View Document

30/10/1930 October 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MS KATE ELIZABETH GRIFFITHS / 10/01/2019

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN HOWELL GRIFFITHS / 10/01/2019

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN HOWELL GRIFFITHS / 10/01/2019

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE ELIZABETH GRIFFITHS / 10/01/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/11/1823 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN HOWELL GRIFFITHS / 16/04/2018

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN HOWELL GRIFFITHS / 16/04/2018

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MS KATE ELIZABETH GRIFFITHS / 16/04/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE ELIZABETH GRIFFITHS / 16/04/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/12/178 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE ELIZABETH SZOSTAK / 01/01/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/09/151 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/09/144 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN READ

View Document

13/08/1313 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM PROSPECT HOUSE 2 LITTLE MONEY ROAD LODDON NORWICH NORFOLK NR14 6JD ENGLAND

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR VAUGHAN GRIFFITHS

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MRS KATE ELIZABETH SZOSTAK

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR BENJAMIN HOWELL GRIFFITHS

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, SECRETARY KAREN READ

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/08/1213 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/08/1116 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 5 LIME KILN LANE FELTWELL NORFOLK IP26 4BG

View Document

12/06/1012 June 2010 APPOINTMENT TERMINATED, SECRETARY JENNY NEWMAN

View Document

12/06/1012 June 2010 DIRECTOR APPOINTED MRS KAREN LESLEY READ

View Document

12/06/1012 June 2010 SECRETARY APPOINTED MRS KAREN LESLEY READ

View Document

12/06/1012 June 2010 APPOINTMENT TERMINATED, DIRECTOR JENNY NEWMAN

View Document

13/05/1013 May 2010 CURRSHO FROM 31/08/2010 TO 31/05/2010

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM NEWMAN

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

16/11/0716 November 2007 COMPANY NAME CHANGED USEFUL WEBSITES LIMITED CERTIFICATE ISSUED ON 16/11/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 REGISTERED OFFICE CHANGED ON 06/05/04 FROM: 28 KING GEORGES AVENUE WATFORD WD18 7QD

View Document

06/05/046 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0324 October 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/0212 August 2002 SECRETARY RESIGNED

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