CS01 |
Confirmation statement with updates 28th March 2024
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 2 Sydney Terrace Claygate Esher KT10 0JJ United Kingdom on 25th April 2023 to 2 Home Farm House 6, Home Farm Close Esher KT10 9HA
filed on: 25th, April 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 24th April 2023
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 24th April 2023 director's details were changed
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th April 2023
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 24th April 2023 director's details were changed
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th March 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 28th March 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 17th September 2021 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th September 2021
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 17th September 2021 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Hallstone Place Portsmouth Road Cobham Surrey KT11 1BN United Kingdom on 17th September 2021 to 2 Sydney Terrace Claygate Esher KT10 0JJ
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 17th September 2021
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th March 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 28th March 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 28th March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th December 2017
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th May 2017
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th March 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 30 the Riverside Graburn Way East Molesey Surrey KT8 9BF on 25th January 2017 to Hallstone Place Portsmouth Road Cobham Surrey KT11 1BN
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 7th April 2014: 2.00 GBP
filed on: 21st, August 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2014
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th June 2014: 1.00 GBP
capital
|
|
CH03 |
On 27th March 2014 secretary's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hallstone Place Portsmouth Road Cobham Surrey KT11 1BN United Kingdom on 17th June 2014
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 27th March 2014 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On 11th December 2013, company appointed a new person to the position of a secretary
filed on: 11th, December 2013
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed minmar (930) LIMITEDcertificate issued on 30/04/13
filed on: 30th, April 2013
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th April 2013
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 29th April 2013
filed on: 29th, April 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 29th April 2013
filed on: 29th, April 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th April 2013
filed on: 29th, April 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 51 Eastcheap London EC3M 1JP England on 28th March 2013
filed on: 28th, March 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, March 2013
| incorporation
|
Free Download
(32 pages)
|