- Company Overview for THE MINT 2 MINT GROUP LIMITED (07743110)
- Filing history for THE MINT 2 MINT GROUP LIMITED (07743110)
- People for THE MINT 2 MINT GROUP LIMITED (07743110)
- More for THE MINT 2 MINT GROUP LIMITED (07743110)
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) |
---|---|---|---|
25 Sep 2019 | CH01 | Director's details changed for Mr David Peter Bernard on 24 September 2019 | |
25 Sep 2019 | CH01 | Director's details changed for Mr David Peter Bernard on 24 September 2019 | |
25 Sep 2019 | PSC04 | Change of details for Mr David Peter Bernard as a person with significant control on 24 September 2019 | |
22 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
13 Feb 2019 | AP01 | Appointment of Mr David Peter Bernard as a director on 1 January 2019 | |
06 Feb 2019 | PSC04 | Change of details for Mr David Peter Bernard as a person with significant control on 6 February 2019 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates | |
24 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Feb 2016 | TM01 | Termination of appointment of Garry Mark Hall as a director on 2 June 2015 | |
09 Feb 2016 | TM02 | Termination of appointment of Garry Hall as a secretary on 2 June 2015 | |
18 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
02 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 27 January 2015
|
|
27 Jan 2015 | TM01 | Termination of appointment of Andrea Jane Potter as a director on 27 January 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of David Peter Bernard as a director on 27 January 2015 | |
27 Jan 2015 | AP01 | Appointment of Mr Garry Mark Hall as a director on 27 January 2015 | |
27 Jan 2015 | AP01 | Appointment of Mr James Jonathan West as a director on 27 January 2015 | |
18 Aug 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
30 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|