- Company Overview for MINTRIDGE INVESTMENTS LIMITED (03323438)
- Filing history for MINTRIDGE INVESTMENTS LIMITED (03323438)
- People for MINTRIDGE INVESTMENTS LIMITED (03323438)
- Charges for MINTRIDGE INVESTMENTS LIMITED (03323438)
- More for MINTRIDGE INVESTMENTS LIMITED (03323438)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Jul 2024 | PSC05 | Change of details for Mintridge Holdings Ltd as a person with significant control on 30 June 2024 | |
08 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
15 Dec 2022 | AP03 | Appointment of Mrs Zuzana Mosnak as a secretary on 1 December 2022 | |
16 Mar 2022 | PSC05 | Change of details for Mintridge Holdings Ltd as a person with significant control on 1 January 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
16 Mar 2022 | CH01 | Director's details changed for Mr Norman Charles Paske on 16 March 2022 | |
16 Mar 2022 | CH03 | Secretary's details changed for Mr Norman Charles Paske on 16 March 2022 | |
16 Mar 2022 | CH01 | Director's details changed for Mrs Joanna Mary Paske on 1 January 2022 | |
04 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Aug 2021 | CH01 | Director's details changed for Mrs Joanna Mary Paske on 30 August 2021 | |
30 Aug 2021 | CH03 | Secretary's details changed for Mr Norman Charles Paske on 30 August 2021 | |
30 Aug 2021 | CH01 | Director's details changed for Mr Norman Charles Paske on 30 August 2021 | |
30 Aug 2021 | CH01 | Director's details changed for Mr Norman Charles Paske on 30 August 2021 | |
30 Aug 2021 | CH01 | Director's details changed for Mrs Joanna Mary Paske on 30 August 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Aug 2020 | AD01 | Registered office address changed from C/O Affinity (Uk) Limited 5 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG to Unit 4 Shieling Court Corby NN18 9QD on 20 August 2020 | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates |