MIMONIC PROPERTIES LIMITED

843 Finchley Road, London, NW11 8NA
StatusACTIVE
Company No.07953222
CategoryPrivate Limited Company
Incorporated16 Feb 2012
Age12 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

MIMONIC PROPERTIES LIMITED is an active private limited company with number 07953222. It was incorporated 12 years, 4 months, 21 days ago, on 16 February 2012. The company address is 843 Finchley Road, London, NW11 8NA.



Company Fillings

Confirmation statement with updates

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Jul 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-02-29

New date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-16

Psc name: Mr Michael Trevelyan Proudlock

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-16

Psc name: Ms Monica Camiruaga

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-16

Psc name: Ms Monica Camiruaga

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-16

Officer name: Mr Michael Trevelyan Proudlock

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-16

Psc name: Mr Michael Trevelyan Proudlock

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-16

Officer name: Ms Monica Camiruaga

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-04

Officer name: Mr Michael Trevelyan Proudlock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-10

Officer name: Mr Michael Proudlock

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-10

Officer name: Ms Monica Camiruaga

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-09

Old address: 336a Regents Park Road London N3 2LN England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2013

Action Date: 16 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-16

Officer name: Ms Monica Camiruga

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2012

Action Date: 17 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-17

Officer name: Ms Monica Camiruga

Documents

View document PDF

Incorporation company

Date: 16 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CC PROPERTY SOUTH WEST LTD

367B CHURCH ROAD,BRISTOL,BS36 2AQ

Number:10456060
Status:ACTIVE
Category:Private Limited Company

CHIT CLOTHING LIMITED

10 BRIGHT STREET,STOKE-ON-TRENT,ST3 6AG

Number:06237641
Status:ACTIVE
Category:Private Limited Company

D.S. ELECTRICAL LTD

49 WENTWORTH AVENUE,CHESTERFIELD,S40 3JB

Number:05269673
Status:ACTIVE
Category:Private Limited Company

RANGE HEATING LIMITED

469 KINGSWAY,MANCHESTER,M19 1NR

Number:09484449
Status:ACTIVE
Category:Private Limited Company

SHOZNA DINING LIMITED

192 MOORBOTTOM ROAD,HUDDERSFIELD,HD1 3JL

Number:11648548
Status:ACTIVE
Category:Private Limited Company

TILTPORT LIMITED

7 CHECKPOINT COURT,LINCOLN,LN6 3PW

Number:01698209
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source