- Company Overview for MINT RESEARCH LIMITED (06935056)
- Filing history for MINT RESEARCH LIMITED (06935056)
- People for MINT RESEARCH LIMITED (06935056)
- More for MINT RESEARCH LIMITED (06935056)
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) |
---|---|---|---|
10 Jul 2024 | CS01 | Confirmation statement made on 16 June 2024 with no updates | |
02 May 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
19 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
26 Jun 2023 | TM02 | Termination of appointment of Waheed Aslam as a secretary on 16 June 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
11 May 2023 | CH01 | Director's details changed for Miss Shazia Ali on 11 May 2023 | |
22 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
26 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
22 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
21 Oct 2020 | AD01 | Registered office address changed from Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England to Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 21 October 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
29 Apr 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
23 Jul 2018 | CH03 | Secretary's details changed for Mr. Waheed Aslam on 17 June 2018 | |
23 Jul 2018 | CH01 | Director's details changed for Miss Shazia Ali on 17 June 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
09 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Shazia Ali as a person with significant control on 6 April 2016 | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
13 Oct 2016 | AD01 | Registered office address changed from 64 Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 13 October 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
18 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 |