Advanced company searchLink opens in new window

MINIMA SLIDING LIMITED

Company number 09796664

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)
02 May 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
24 Jul 2023 CH01 Director's details changed for Mr Daniel Robert Smith on 24 July 2023
24 Jul 2023 CH01 Director's details changed for Mrs Anne-Celine Rose Smith on 24 July 2023
24 Jul 2023 CH01 Director's details changed for Mr James Andrew Day on 24 July 2023
22 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
19 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with updates
21 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
06 May 2022 AA Total exemption full accounts made up to 31 March 2022
01 Apr 2022 CERTNM Company name changed ultraline architectural LIMITED\certificate issued on 01/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-25
05 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with updates
05 Oct 2021 PSC07 Cessation of Anne-Celine Rose Smith as a person with significant control on 1 February 2021
17 Jun 2021 AP01 Appointment of Mr James Andrew Day as a director on 1 April 2021
17 Jun 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 105
07 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
05 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with updates
05 Oct 2020 PSC04 Change of details for Mrs Anne-Celine Rose Smith as a person with significant control on 18 May 2020
05 Oct 2020 PSC04 Change of details for Mr Daniel Robert Smith as a person with significant control on 18 May 2020
01 Oct 2020 PSC04 Change of details for Mrs Anne-Celine Rose Smith as a person with significant control on 26 September 2020
22 Jun 2020 AD01 Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU England to 4 Adams Wharf Branbridges Road East Peckham Tonbridge Kent TN12 5EJ on 22 June 2020
20 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-18
19 Jun 2020 PSC04 Change of details for Mr Daniel Robert Smith as a person with significant control on 18 May 2020
19 Jun 2020 PSC04 Change of details for Mrs Anne-Celine Rose Smith as a person with significant control on 18 May 2020
19 Jun 2020 PSC07 Cessation of Derek John Murphy as a person with significant control on 18 May 2020
17 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
15 May 2020 TM01 Termination of appointment of Derek John Murphy as a director on 11 May 2020