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)
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
28 Apr 2015 CH01 Director's details changed for Wayne Perry Buxton on 28 April 2015
28 Apr 2015 CH01 Director's details changed for Ms Suzanne Emma Woodger on 28 April 2015
28 Apr 2015 CH03 Secretary's details changed for Mr Wayne Perry Buxton on 28 April 2015
19 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
09 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 130,100
02 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
08 Aug 2013 SH01 Statement of capital following an allotment of shares on 2 July 2013
  • GBP 130,100
22 Jul 2013 SH08 Change of share class name or designation
22 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jul 2013 CC04 Statement of company's objects
23 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
16 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
11 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
11 Jun 2012 AP03 Appointment of Mr Wayne Perry Buxton as a secretary
11 Jun 2012 TM02 Termination of appointment of Jayne Buxton as a secretary
18 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
23 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
11 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
03 Jun 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Wayne Perry Buxton on 19 May 2010
23 Nov 2009 AA Total exemption small company accounts made up to 31 May 2009
19 Jun 2009 363a Return made up to 19/05/09; full list of members
27 Nov 2008 AA Total exemption small company accounts made up to 31 May 2008
18 Jun 2008 363a Return made up to 19/05/08; full list of members