Advanced company searchLink opens in new window

MIMIR ASSOCIATES LIMITED

Company number 03997974

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2023 AA Total exemption full accounts made up to 31 May 2023
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
10 Dec 2022 AD01 Registered office address changed from Garden Flat, 8 Grosvenor Place Bath BA1 6AX England to 4 Cooks Court Tank Lane, Station Road Castle Cary BA7 7PB BA7 7PB on 10 December 2022
06 Jun 2022 AA Total exemption full accounts made up to 31 May 2022
01 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
08 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
19 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
31 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
23 Jul 2019 AA Total exemption full accounts made up to 31 May 2019
05 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
09 Jul 2018 AA Total exemption full accounts made up to 31 May 2018
04 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
12 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with no updates
19 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
22 Mar 2017 CH03 Secretary's details changed for Mr Wayne Perry Buxton on 1 March 2017
22 Mar 2017 CH01 Director's details changed for Wayne Perry Buxton on 1 March 2017
22 Mar 2017 CH01 Director's details changed for Ms Suzanne Emma Woodger on 1 March 2017
22 Mar 2017 AD01 Registered office address changed from 8 Cedar Drive Keynsham Bristol BS31 2TP to Garden Flat, 8 Grosvenor Place Bath BA1 6AX on 22 March 2017
18 Aug 2016 AA Micro company accounts made up to 31 May 2016
28 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-28
  • GBP 130,100
13 Jul 2015 AA Total exemption small company accounts made up to 31 May 2015
26 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 130,100
28 Apr 2015 AD01 Registered office address changed from Garden Flat 8 Grosvenor Place Bath Bath & North East Somerset BA1 6AX to 8 Cedar Drive Keynsham Bristol BS31 2TP on 28 April 2015