- Company Overview for JAMES MINTZ GROUP UK LIMITED (07680396)
- Filing history for JAMES MINTZ GROUP UK LIMITED (07680396)
- People for JAMES MINTZ GROUP UK LIMITED (07680396)
- More for JAMES MINTZ GROUP UK LIMITED (07680396)
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
|
|
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
|
|
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
|
|
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 |