Advanced company searchLink opens in new window

JAMES MINTZ GROUP UK LIMITED

Company number 07680396

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)
06 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
14 Sep 2017 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 12 September 2017
14 Sep 2017 AD01 Registered office address changed from Gray's Inn 10-11 Gray's Inn Square London WC1R 5JD to 40 Bank Street Level 29 London E14 5DS on 14 September 2017
13 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
13 Jul 2017 PSC08 Notification of a person with significant control statement
13 Jul 2017 CH03 Secretary's details changed for Timothy Whipple on 7 July 2017
13 Jul 2017 CH01 Director's details changed for James Brian Mintz on 7 July 2017
09 Nov 2016 AA Accounts for a small company made up to 31 December 2015
05 Aug 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 20
21 Apr 2016 AUD Auditor's resignation
03 Dec 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 20
21 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2015 AA Accounts for a small company made up to 31 December 2014
18 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2015 AA Accounts for a small company made up to 31 December 2013
07 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jan 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 20
16 Jan 2015 AP03 Appointment of Timothy Whipple as a secretary on 31 December 2014
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
03 Apr 2014 AP01 Appointment of Ian Casewell as a director on 1 April 2014
02 Apr 2014 TM02 Termination of appointment of Kelsey Froehlich as a secretary on 1 April 2014
02 Apr 2014 TM01 Termination of appointment of Kelsey Froehlich as a director on 1 April 2014