Download leads from Nexok and grow your business. Find out more

MIMI Toko Duffield Ltd

Documents

Total Documents76
Total Pages312

Filing History

7 December 2023Confirmation statement made on 26 October 2023 with no updates
11 July 2023Micro company accounts made up to 31 December 2022
3 November 2022Confirmation statement made on 26 October 2022 with no updates
29 September 2022Micro company accounts made up to 31 December 2021
27 October 2021Confirmation statement made on 26 October 2021 with no updates
28 September 2021Micro company accounts made up to 31 December 2020
27 October 2020Confirmation statement made on 26 October 2020 with no updates
16 October 2020Micro company accounts made up to 31 December 2019
28 October 2019Confirmation statement made on 26 October 2019 with no updates
4 July 2019Micro company accounts made up to 31 December 2018
28 June 2019Registered office address changed from 27 Queensferry Gardens Allenton Derby Derbyshire DE24 9JR England to 181 Baker Street Alvaston Derby Derbyshire DE24 8SE on 28 June 2019
26 October 2018Confirmation statement made on 26 October 2018 with updates
24 October 2018Statement of capital following an allotment of shares on 23 October 2018
  • GBP 30,000
12 September 2018Micro company accounts made up to 31 December 2017
27 October 2017Cessation of Sarah Kate Toon as a person with significant control on 29 September 2017
27 October 2017Confirmation statement made on 27 October 2017 with updates
27 October 2017Cessation of Sarah Kate Toon as a person with significant control on 29 September 2017
27 October 2017Confirmation statement made on 27 October 2017 with updates
29 September 2017Termination of appointment of Sarah Kate Toon as a director on 29 September 2017
29 September 2017Termination of appointment of Sarah Kate Toon as a secretary on 29 September 2017
29 September 2017Micro company accounts made up to 31 December 2016
29 September 2017Appointment of Mrs Rosanna Meehan as a director on 29 September 2017
29 September 2017Termination of appointment of Sarah Kate Toon as a director on 29 September 2017
29 September 2017Appointment of Mrs Rosanna Meehan as a director on 29 September 2017
29 September 2017Micro company accounts made up to 31 December 2016
29 September 2017Registered office address changed from C/O 1 Tamworth Street, Duffield No 1 Tamworth Street Duffield Belper Derbyshire DE56 4ER to 27 Queensferry Gardens Allenton Derby Derbyshire DE24 9JR on 29 September 2017
29 September 2017Registered office address changed from C/O 1 Tamworth Street, Duffield No 1 Tamworth Street Duffield Belper Derbyshire DE56 4ER to 27 Queensferry Gardens Allenton Derby Derbyshire DE24 9JR on 29 September 2017
29 September 2017Notification of Rosanna Meehan as a person with significant control on 29 September 2017
29 September 2017Termination of appointment of Sarah Kate Toon as a secretary on 29 September 2017
29 September 2017Notification of Rosanna Meehan as a person with significant control on 29 September 2017
27 October 2016Confirmation statement made on 27 October 2016 with updates
27 October 2016Confirmation statement made on 27 October 2016 with updates
27 September 2016Total exemption small company accounts made up to 31 December 2015
27 September 2016Total exemption small company accounts made up to 31 December 2015
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
23 September 2015Total exemption small company accounts made up to 31 December 2014
23 September 2015Total exemption small company accounts made up to 31 December 2014
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
15 October 2013Termination of appointment of Philippa Murphy as a secretary
15 October 2013Appointment of Miss Sarah Kate Toon as a secretary
15 October 2013Termination of appointment of Philippa Murphy as a director
15 October 2013Termination of appointment of Philippa Murphy as a secretary
15 October 2013Appointment of Miss Sarah Kate Toon as a secretary
15 October 2013Termination of appointment of Philippa Murphy as a director
14 October 2013Appointment of Miss Sarah Kate Toon as a director
14 October 2013Appointment of Miss Sarah Kate Toon as a director
9 August 2013Total exemption small company accounts made up to 31 December 2012
9 August 2013Total exemption small company accounts made up to 31 December 2012
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders
26 June 2012Total exemption small company accounts made up to 31 December 2011
26 June 2012Total exemption small company accounts made up to 31 December 2011
2 November 2011Director's details changed for Philippa Alaine Murphy on 27 October 2011
2 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
2 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
2 November 2011Director's details changed for Philippa Alaine Murphy on 27 October 2011
9 June 2011Registered office address changed from 1 Greenfinch Close Spondon Derby De21 7T9 United Kingdom on 9 June 2011
9 June 2011Registered office address changed from 1 Greenfinch Close Spondon Derby De21 7T9 United Kingdom on 9 June 2011
9 June 2011Registered office address changed from 1 Greenfinch Close Spondon Derby De21 7T9 United Kingdom on 9 June 2011
12 May 2011Current accounting period extended from 31 October 2011 to 31 December 2011
12 May 2011Current accounting period extended from 31 October 2011 to 31 December 2011
2 November 2010Appointment of Philippa Alaine Murphy as a director
2 November 2010Appointment of Philippa Alaine Murphy as a director
2 November 2010Appointment of Philippa Alaine Murphy as a secretary
2 November 2010Appointment of Philippa Alaine Murphy as a secretary
28 October 2010Termination of appointment of Barbara Kahan as a director
28 October 2010Termination of appointment of Barbara Kahan as a director
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed