Advanced company searchLink opens in new window

MINA EXPRESS LIMITED

Company number 06293971

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)
04 Jul 2017 PSC01 Notification of Gorge Saliba Shukri Rizk as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 50,000
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
18 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 50,000
15 Apr 2015 SH03 Purchase of own shares.
14 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
02 Mar 2015 TM01 Termination of appointment of George Rizk as a director on 27 February 2015
02 Mar 2015 TM02 Termination of appointment of George Rizk as a secretary on 27 February 2015
01 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 50,000
10 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
18 Sep 2013 AP01 Appointment of Mr Mina Magdy Rushdy Saweres as a director
19 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
25 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
05 Oct 2012 SH01 Statement of capital following an allotment of shares on 31 March 2012
  • GBP 50,000
19 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
12 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Jun 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
11 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
10 Mar 2011 CH01 Director's details changed for Mrs Mina Rizk on 4 March 2011
10 Mar 2011 AD01 Registered office address changed from 82 Edgware Road London W2 2EA on 10 March 2011
10 Mar 2011 AP01 Appointment of Mrs Mina Rizk as a director
03 Mar 2011 TM01 Termination of appointment of Hisham Zitawi as a director