Advanced company searchLink opens in new window

MINX CREATIVE LIMITED

Company number 03360933

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Nov 2014 MA Memorandum and Articles of Association
24 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 20 August 2014
  • GBP 8,256
13 Jun 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
13 Jun 2014 CH04 Secretary's details changed for Best4Business Limited on 28 April 2014
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
18 Jun 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
09 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
13 Jun 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
13 Jun 2012 CH01 Director's details changed for Mrs Nicola Ellen Graham on 1 February 2012
09 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
23 May 2011 CH01 Director's details changed for Nicola Ellen Denton on 22 May 2011
21 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
21 Oct 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 8,236
29 May 2010 MG01 Particulars of a mortgage or charge / charge no: 3
21 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Rozana Nazerian on 1 October 2009
21 May 2010 CH04 Secretary's details changed for Best4Business Limited on 1 October 2009
21 May 2010 CH01 Director's details changed for Nicola Ellen Denton on 1 October 2009
13 Apr 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 7,780
10 Feb 2010 SH01 Statement of capital following an allotment of shares on 8 February 2010
  • GBP 7,780
10 Feb 2010 SH01 Statement of capital following an allotment of shares on 1 January 2010
  • GBP 7,780
22 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009