38 MINUTES LTD



Company Documents

DateDescription
23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

10/03/2310 March 2023 Registered office address changed from Unit 3, 443-449 Holloway Road London N7 6LJ England to Creative Works 7 Blackhorse Lane London E17 6DS on 2023-03-10

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

Analyse these accounts
27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/03/2228 March 2022 Previous accounting period extended from 2021-10-31 to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

Analyse these accounts


07/12/217 December 2021 Registered office address changed from 120-124 Curtain Road London EC2A 3SQ United Kingdom to Unit 3, 443-449 Holloway Road London N7 6LJ on 2021-12-07

View Document

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2020-10-31

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
31/10/1931 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company