Advanced company searchLink opens in new window

MY MINI FACTORY LIMITED

Company number 09562672

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)
29 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with updates
10 Aug 2023 PSC01 Notification of Sylvain Preumont as a person with significant control on 10 August 2023
31 Jul 2023 AA Unaudited abridged accounts made up to 30 April 2023
19 Apr 2023 AP01 Appointment of Mr Alexander Michael Ziff as a director on 12 April 2023
27 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with updates
27 May 2022 AD01 Registered office address changed from 32 Clerkenwell Green London EC1R 0DU England to 2 Berners Road London N1 0PW on 27 May 2022
09 May 2022 AA Unaudited abridged accounts made up to 30 April 2022
07 Feb 2022 CH01 Director's details changed for Mr Romain Kidd on 7 February 2022
07 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with updates
15 Oct 2021 AD01 Registered office address changed from Cap House 9-12 Long Lane London EC1A 9HA England to 32 Clerkenwell Green London EC1R 0DU on 15 October 2021
20 Sep 2021 CH01 Director's details changed for Mr Sylvain Preumont on 20 September 2021
20 Sep 2021 CH01 Director's details changed for Mr Romain Kidd on 20 September 2021
25 Aug 2021 PSC07 Cessation of Sylvain Preumont as a person with significant control on 25 August 2021
06 May 2021 AA Micro company accounts made up to 30 April 2021
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with updates
19 Jan 2021 PSC04 Change of details for Sylvain Preumont as a person with significant control on 19 January 2021
08 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 18.293548
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 August 2020
  • GBP 17.957993
06 Jan 2021 PSC04 Change of details for Sylvain Preumont as a person with significant control on 1 August 2020
15 Sep 2020 AD01 Registered office address changed from Chancery House 53-64 Chancery Lane London WC2A 1QS England to Cap House 9-12 Long Lane London EC1A 9HA on 15 September 2020
15 Sep 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
17 Aug 2020 AP01 Appointment of Mr Nebojsa Nikolic as a director on 4 August 2020
14 Aug 2020 PSC04 Change of details for Sylvian Preumont as a person with significant control on 1 January 2020
13 Aug 2020 PSC04 Change of details for M. Sylvian Premont as a person with significant control on 1 January 2020
05 May 2020 AA Micro company accounts made up to 30 April 2020