Advanced company searchLink opens in new window

MIMI ART PRODUCTIONS LTD

Company number 08733816

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)
26 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
24 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
26 Jan 2023 CERTNM Company name changed garry floyd fine art LTD\certificate issued on 26/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-25
17 Nov 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
18 Nov 2021 AA Micro company accounts made up to 31 October 2021
09 Nov 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
24 Mar 2021 AA Micro company accounts made up to 31 October 2020
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
29 Jul 2020 AA Micro company accounts made up to 31 October 2019
29 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
18 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
09 Jul 2019 AAMD Amended accounts made up to 31 October 2017
31 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
12 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
17 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
17 Aug 2017 AA Unaudited abridged accounts made up to 31 October 2016
19 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Dec 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
11 Dec 2015 CH01 Director's details changed for Mr Garry Paul Floyd on 31 August 2015
21 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
23 Jul 2014 AP01 Appointment of Mr Garry Paul Floyd as a director on 15 July 2014
23 Jul 2014 AP03 Appointment of Mr Garry Paul Floyd as a secretary on 15 July 2014
23 Jul 2014 TM02 Termination of appointment of Michelle Louise Routley as a secretary on 15 July 2014