Advanced company searchLink opens in new window

MINOIS LIMITED

Company number 07788430

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)
25 Mar 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
04 Dec 2023 TM01 Termination of appointment of Peter William Denby Roberts as a director on 1 December 2023
04 Dec 2023 TM01 Termination of appointment of Robert Cameron Hain as a director on 1 December 2023
04 Oct 2023 CH01 Director's details changed for Mr Peter William Denby Roberts on 4 October 2023
04 Oct 2023 CH01 Director's details changed for Mr Robert Cameron Hain on 4 October 2023
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
24 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
24 Feb 2023 TM01 Termination of appointment of Emma Kate Grant as a director on 24 February 2023
20 Feb 2023 AP01 Appointment of Mr Tokunboh Ishmael as a director on 22 August 2022
03 Oct 2022 AA Micro company accounts made up to 31 December 2021
16 Sep 2022 AD01 Registered office address changed from 7-8 7-8 Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ United Kingdom to 7-8 Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ on 16 September 2022
05 Sep 2022 AD01 Registered office address changed from Unit 25 25 Enterprise Way Triangle Business Estate London NW10 6UG England to 7-8 7-8 Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ on 5 September 2022
01 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with updates
01 Mar 2022 PSC08 Notification of a person with significant control statement
01 Mar 2022 PSC07 Cessation of Chika Russell as a person with significant control on 26 October 2021
24 Oct 2021 MA Memorandum and Articles of Association
24 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2021 AA Micro company accounts made up to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 12 February 2021 with updates
12 May 2021 SH01 Statement of capital following an allotment of shares on 31 January 2021
  • GBP 15,456.13
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
26 Feb 2020 SH01 Statement of capital following an allotment of shares on 25 November 2019
  • GBP 12,414.43
25 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
27 Sep 2019 AP01 Appointment of Mrs Emma Kate Grant as a director on 16 September 2019
27 Sep 2019 AP01 Appointment of Mr Rob Hain as a director on 16 September 2019