Advanced company searchLink opens in new window

MINICABSTER LIMITED

Company number 07581008

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 Apr 2013 SH01 Statement of capital following an allotment of shares on 14 November 2012
  • GBP 185.95
26 Apr 2013 CH01 Director's details changed for Mr Brooke Steven Charles Pursey on 31 October 2012
26 Apr 2013 SH01 Statement of capital following an allotment of shares on 1 April 2012
  • GBP 126.45
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
21 May 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
15 Mar 2012 SH19 Statement of capital on 15 March 2012
  • GBP 90
12 Mar 2012 CAP-SS Solvency statement dated 01/11/11
12 Mar 2012 SH20 Statement by directors
12 Mar 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Allottment of shares 01/11/2011
12 Mar 2012 SH01 Statement of capital following an allotment of shares on 24 February 2012
  • GBP 125.20
12 Mar 2012 SH01 Statement of capital following an allotment of shares on 15 December 2011
  • GBP 92
12 Mar 2012 AP01 Appointment of Greg Turley as a director on 24 February 2012
12 Mar 2012 AD01 Registered office address changed from 470 Church Lane Kingsbury Middlesex NW9 8UA on 12 March 2012
06 Mar 2012 SH02 Sub-division of shares on 29 March 2011
15 Jun 2011 AD01 Registered office address changed from Floor 2 Grosvenor House 1 High Street Edgware Middlesex HA8 7TA United Kingdom on 15 June 2011
28 Mar 2011 NEWINC Incorporation