- Company Overview for J.MINSKY & SONS LIMITED (00491319)
- Filing history for J.MINSKY & SONS LIMITED (00491319)
- People for J.MINSKY & SONS LIMITED (00491319)
- Charges for J.MINSKY & SONS LIMITED (00491319)
- More for J.MINSKY & SONS LIMITED (00491319)
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) |
---|---|---|---|
04 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
26 Nov 2018 | CH01 | Director's details changed for Joel Minsky on 26 November 2018 | |
26 Nov 2018 | PSC04 | Change of details for Mr Neil Harvey Minsky as a person with significant control on 26 November 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Rosalynne Minsky on 26 November 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Mr Neil Harvey Minsky on 26 November 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Joel Minsky on 26 November 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Mr Daniel Benjamin Minsky on 26 November 2018 | |
26 Nov 2018 | CH03 | Secretary's details changed for Rosalynne Minsky on 26 November 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from C/O Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 26 November 2018 | |
11 May 2018 | AP01 | Appointment of Joel Minsky as a director on 8 May 2018 | |
11 May 2018 | AP01 | Appointment of Daniel Minsky as a director on 8 May 2018 | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
23 Apr 2015 | SH08 | Change of share class name or designation | |
23 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
28 May 2014 | SH01 |
Statement of capital following an allotment of shares on 22 May 2014
|
|
28 May 2014 | MEM/ARTS | Memorandum and Articles of Association |