THE MINI HAMPER COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2024-12-30

View Document

01/01/251 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

01/01/251 January 2025 Confirmation statement made on 2024-12-23 with updates

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

03/12/243 December 2024 Total exemption full accounts made up to 2023-12-30

View Document

05/01/245 January 2024 Registered office address changed from 5 Rhodfa Padarn Prestatyn LL19 7UQ Wales to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-01-05

View Document

05/01/245 January 2024 Registered office address changed from 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 5 Rhodfa Padarn Prestatyn LL19 7UQ on 2024-01-05

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-23 with no updates

View Document

08/11/238 November 2023 Micro company accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Termination of appointment of Dewi Richard Williams as a director on 2023-06-01

View Document

01/06/231 June 2023 Registered office address changed from 117 Beverley Drive Prestatyn LL19 7RF Wales to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-06-01

View Document

01/06/231 June 2023 Director's details changed for Miss Tanya Griffiths on 2023-06-01

View Document

01/06/231 June 2023 Notification of Tanya Griffiths as a person with significant control on 2023-06-01

View Document

01/06/231 June 2023 Cessation of Dewi Richard Williams as a person with significant control on 2023-06-01

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Registered office address changed from Unit 2 Dugates Lodge Clapper Lane Staplehurst Tonbridge TN12 0JS England to 10 Greenside Maidstone ME15 7SA on 2022-01-05

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-23 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Registered office address changed from 10 Greenside Maidstone ME15 7SA United Kingdom to Unit 2 Dugates Lodge Clapper Lane Staplehurst Tonbridge TN12 0JS on 2021-07-13

View Document

13/07/2113 July 2021 Change of details for Mr Dewi Richard Williams as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Cessation of Tanya Amanda Griffiths as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Termination of appointment of Tanya Amanda Griffiths as a director on 2021-07-13

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1824 December 2018 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