MINORITY MATTERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

03/06/253 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/06/246 June 2024 Amended total exemption full accounts made up to 2023-08-31

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

07/10/237 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

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

View Accounts

15/06/2315 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

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

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

26/04/2126 April 2021 DIRECTOR APPOINTED MS NAIDA SEHOVIC

View Document

26/04/2126 April 2021 DIRECTOR APPOINTED MS LEZANNE MAREE

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

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

View Accounts

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR FATIMA SHARIF

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MRS IKRAAN DAHIR AHMED

View Document

29/09/1529 September 2015 28/09/15 NO MEMBER LIST

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KHADIJA MOHAMUD MOHAMED / 20/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR AISHA AHMED

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MISS FATIMA SHARIF

View Document

02/09/142 September 2014 01/09/14 NO MEMBER LIST

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MISS SAFIYA GAAL

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, SECRETARY SADIA ALI

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR HAWA ABDULLE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM THE OLD FIRE STATION COMMUNITY CENTRE 84 MAYTON STREET LONDON N7 6QT UNITED KINGDOM

View Document

12/12/1312 December 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

18/09/1318 September 2013 27/08/13 NO MEMBER LIST

View Document

15/06/1315 June 2013 DIRECTOR APPOINTED MRS KHADIJA MOHAMUD MOHAMED

View Document

15/06/1315 June 2013 APPOINTMENT TERMINATED, DIRECTOR SADIA ALI

View Document

15/06/1315 June 2013 SECRETARY APPOINTED MRS SADIA AHMED-NUR ALI

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MRS HAWA AHMED ABDULLE

View Document

06/12/126 December 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 6-9 MANOR GARDENS LONDON N7 6LA

View Document

12/10/1212 October 2012 27/08/12 NO MEMBER LIST

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR DEEQA MOHAMED

View Document

02/04/122 April 2012 ARTICLES OF ASSOCIATION

View Document

20/01/1220 January 2012 ALTER ARTICLES 06/01/2012

View Document

16/11/1116 November 2011 27/08/11 NO MEMBER LIST

View Document

20/10/1120 October 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM FLAT 15 16 ST PANCRAS WAY CAMDEN LONDON NW1 0QG

View Document

22/08/1122 August 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/1122 August 2011 ALTER ARTICLES 15/07/2011

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR SAHRA ALASOW

View Document

27/08/1027 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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