MINSHELL DESIGNS LTD

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-05-31

View Document

19/07/2419 July 2024 Registered office address changed from The Firs Rectory Road Great Haseley OX44 7JS England to The Firs Rectory Road Great Haseley Oxford OX44 7JS on 2024-07-19

View Document

19/07/2419 July 2024 Registered office address changed from The Wicket Henton Chinnor OX39 4AG England to The Firs Rectory Road Great Haseley OX44 7JS on 2024-07-19

View Document

18/07/2418 July 2024 Change of details for Mr Thomas James Minshell as a person with significant control on 2024-07-08

View Document

18/07/2418 July 2024 Director's details changed for Mrs Charlotte Louise Minshell on 2024-07-08

View Document

18/07/2418 July 2024 Director's details changed for Mr Thomas James Minshell on 2024-07-08

View Document

18/07/2418 July 2024 Change of details for Mrs Charlotte Louise Minshell as a person with significant control on 2024-07-08

View Document

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

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

19/01/2319 January 2023 Micro company 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 Confirmation statement made on 2022-05-02 with no updates

View Document

01/12/211 December 2021 Notification of Thomas James Minshell as a person with significant control on 2021-10-01

View Document

19/10/2119 October 2021 Registered office address changed from The Wicket Henton Chinnor OX39 4AG England to Kirkland House Kingswood Avenue Penn High Wycombe HP10 8DR on 2021-10-19

View Document

19/10/2119 October 2021 Registered office address changed from Kirkland House Kingswood Avenue Penn High Wycombe HP10 8DR England to The Wicket Henton Chinnor OX39 4AG on 2021-10-19

View Document

03/05/213 May 2021 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