Advanced company searchLink opens in new window

MINICABIT LIMITED

Company number 07395202

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)
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
24 Dec 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 3,018.31
15 Dec 2014 AAMD Amended total exemption full accounts made up to 31 March 2012
15 Dec 2014 AAMD Amended total exemption full accounts made up to 31 March 2013
01 Oct 2014 MA Memorandum and Articles of Association
01 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Oct 2014 SH10 Particulars of variation of rights attached to shares
01 Oct 2014 SH01 Statement of capital following an allotment of shares on 22 August 2014
  • GBP 3,018.31
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Nov 2013 SH01 Statement of capital following an allotment of shares on 15 November 2013
  • GBP 135.15
20 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Nov 2013 AP01 Appointment of Mr Paul Stephen Lawton as a director
05 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
04 Apr 2013 SH01 Statement of capital following an allotment of shares on 11 October 2012
  • GBP 108.10
04 Apr 2013 SH02 Sub-division of shares on 17 October 2012
04 Apr 2013 SH08 Change of share class name or designation
04 Apr 2013 SH10 Particulars of variation of rights attached to shares
04 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 17/10/2012
  • RES12 ‐ Resolution of varying share rights or name
21 Mar 2013 CH01 Director's details changed for Mr Amer Syed Hasan on 21 March 2013
08 Nov 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
02 Sep 2011 CERTNM Company name changed cogotrip LIMITED\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
01 Sep 2011 AA01 Current accounting period extended from 31 October 2011 to 30 March 2012
01 Sep 2011 SH01 Statement of capital following an allotment of shares on 22 March 2011
  • GBP 100