Advanced company searchLink opens in new window

MINTEM HOLDINGS LIMITED

Company number 07980928

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)
15 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
17 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
28 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 300
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 300
23 Mar 2015 CH01 Director's details changed for Mr Oliver John Gurnell on 7 March 2015
05 Nov 2014 SH01 Statement of capital following an allotment of shares on 23 September 2014
  • GBP 300
06 Oct 2014 TM01 Termination of appointment of George Evans as a director on 23 September 2014
20 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
20 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
03 Mar 2014 AP01 Appointment of Mr George Evans as a director
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
16 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 March 2013
23 May 2013 AA01 Previous accounting period shortened from 31 March 2013 to 28 February 2013
07 May 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/08/2013
11 Oct 2012 MG01 Duplicate mortgage certificatecharge no:1
11 Oct 2012 MG01 Duplicate mortgage certificatecharge no:1
06 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
07 Jun 2012 AD01 Registered office address changed from , 105 Stanstead Road, London, SE23 1HH, United Kingdom on 7 June 2012
22 Mar 2012 AP01 Appointment of Mr Oliver John Gurnell as a director
21 Mar 2012 AP01 Appointment of Anna Westerman as a director
21 Mar 2012 AP01 Appointment of Mr Henry George Weston as a director
08 Mar 2012 TM01 Termination of appointment of Laurence Adams as a director