MIMOSA CONSULTANCY LTD

04133733
SUITE A BANK HOUSE 81 JUDES ROAD EGHAM TW20 0DF

Documents

Documents
Date Category Description Pages
04 Feb 2025 officers Termination of appointment of secretary (Margaretta Corporate Secretaries Limited) 1 Buy now
04 Feb 2025 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Feb 2025 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Feb 2025 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Feb 2025 change-of-name Certificate Change Of Name Company 3 Buy now
03 Feb 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2025 capital Return of Allotment of shares 3 Buy now
03 Feb 2025 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Feb 2025 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Feb 2025 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Feb 2025 officers Appointment of director (Samuel Giovanni Piazza) 2 Buy now
03 Feb 2025 officers Appointment of director (Brent Lain Thompson) 2 Buy now
03 Feb 2025 officers Termination of appointment of director (Hugo Winkler) 1 Buy now
03 Feb 2025 accounts Annual Accounts 2 Buy now
03 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2025 gazette Gazette Notice Compulsory 1 Buy now
26 Jul 2024 accounts Annual Accounts 2 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2023 accounts Annual Accounts 2 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2022 accounts Annual Accounts 8 Buy now
05 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2021 accounts Annual Accounts 8 Buy now
01 Dec 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Nov 2020 accounts Annual Accounts 2 Buy now
28 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2020 officers Appointment of director (Hugo Winkler) 2 Buy now
28 Nov 2020 officers Termination of appointment of director (Elizabeth Anne Winzar) 1 Buy now
28 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 accounts Annual Accounts 2 Buy now
28 Jul 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
02 Jan 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Dec 2017 accounts Annual Accounts 2 Buy now
09 Dec 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Nov 2017 gazette Gazette Notice Compulsory 1 Buy now
11 Jul 2017 accounts Annual Accounts 2 Buy now
27 Aug 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2016 gazette Gazette Notice Compulsory 1 Buy now
23 Feb 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Feb 2016 accounts Annual Accounts 2 Buy now
01 Dec 2015 gazette Gazette Notice Compulsory 1 Buy now
04 Aug 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Aug 2015 accounts Annual Accounts 2 Buy now
16 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
18 Feb 2014 annual-return Annual Return 4 Buy now
17 Feb 2014 accounts Annual Accounts 2 Buy now
31 Jul 2013 accounts Annual Accounts 2 Buy now
26 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Jan 2013 annual-return Annual Return 4 Buy now
23 Jan 2013 change-of-name Certificate Change Of Name Company 3 Buy now
15 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
14 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Sep 2012 accounts Annual Accounts 1 Buy now
18 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 May 2012 officers Termination of appointment of secretary (Euro-Consultancy Secretaries Limited) 2 Buy now
18 May 2012 officers Appointment of corporate secretary (Margaretta Corporate Secretaries Ltd) 3 Buy now
17 Nov 2011 change-of-name Certificate Change Of Name Company 3 Buy now
10 Nov 2011 resolution Resolution 1 Buy now
13 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Aug 2011 annual-return Annual Return 14 Buy now
31 May 2011 gazette Gazette Notice Compulsary 1 Buy now
15 Jan 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Jan 2011 accounts Annual Accounts 1 Buy now
19 Oct 2010 gazette Gazette Notice Compulsary 1 Buy now
27 Apr 2010 gazette Gazette Notice Compulsary 1 Buy now
24 Apr 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Apr 2010 accounts Annual Accounts 1 Buy now
12 May 2009 annual-return Return made up to 29/12/08; full list of members 5 Buy now
17 Apr 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Apr 2009 accounts Annual Accounts 1 Buy now
16 Apr 2009 officers Director appointed elizabeth anne winzar 2 Buy now
16 Apr 2009 officers Appointment terminated director euro consultancy uk LIMITED 1 Buy now
17 Feb 2009 gazette Gazette Notice Compulsary 1 Buy now
14 Oct 2008 accounts Annual Accounts 1 Buy now
01 Oct 2007 accounts Annual Accounts 1 Buy now
22 Sep 2006 accounts Annual Accounts 1 Buy now
15 Sep 2006 annual-return Return made up to 29/12/05; full list of members 6 Buy now
24 Aug 2005 accounts Annual Accounts 1 Buy now
17 Aug 2005 annual-return Return made up to 29/12/04; full list of members 6 Buy now
29 Jun 2004 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jun 2004 accounts Annual Accounts 1 Buy now
06 Apr 2004 gazette Gazette Notice Compulsary 1 Buy now
11 Mar 2002 annual-return Return made up to 29/12/01; full list of members 6 Buy now
07 Mar 2002 accounts Annual Accounts 2 Buy now
26 Jun 2001 officers New director appointed 2 Buy now
26 Jun 2001 officers New secretary appointed 2 Buy now
26 Jun 2001 address Registered office changed on 26/06/01 from: euro-consultancy uk LIMITED office 207 258 belsize road london NW6 4BT 1 Buy now
22 Jun 2001 address Registered office changed on 22/06/01 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
22 Jun 2001 officers Secretary resigned 1 Buy now
22 Jun 2001 officers Director resigned 1 Buy now
29 Dec 2000 incorporation Incorporation Company 7 Buy now