Advanced company searchLink opens in new window

MINHOCO 20 LIMITED

Company number 08205157

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)
12 Mar 2019 MR04 Satisfaction of charge 082051570001 in full
04 Jan 2019 AA Accounts for a small company made up to 31 March 2018
15 Oct 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
15 Oct 2018 PSC07 Cessation of James Anthony Johnson as a person with significant control on 21 July 2017
06 Oct 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
13 Sep 2017 PSC02 Notification of Ground Control Holdings Ltd as a person with significant control on 21 July 2017
03 Aug 2017 AD01 Registered office address changed from C/O Mr J a Johnson 38 Heathfield Place Low Fell Gateshead Tyne and Wear NE9 5AS England to Kingfisher House Radford Way Billericay Essex CM12 0EQ on 3 August 2017
03 Aug 2017 AP01 Appointment of Ms Dereka Anne Symes as a director on 21 July 2017
03 Aug 2017 TM01 Termination of appointment of James Anthony Johnson as a director on 21 July 2017
03 Aug 2017 AP01 Appointment of Mr Simon Hobart Charles Morrish as a director on 21 July 2017
28 Jul 2017 MR01 Registration of charge 082051570001, created on 21 July 2017
08 Jun 2017 AA Full accounts made up to 31 March 2017
29 Nov 2016 AAMD Amended full accounts made up to 31 March 2016
14 Sep 2016 AA Full accounts made up to 31 March 2016
06 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
20 Jan 2016 AD01 Registered office address changed from 15 st James Street Newcastle upon Tyne Tyne and Wear NE1 4NF to C/O Mr J a Johnson 38 Heathfield Place Low Fell Gateshead Tyne and Wear NE9 5AS on 20 January 2016
11 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
22 Jun 2015 AA Group of companies' accounts made up to 31 March 2015
05 May 2015 TM01 Termination of appointment of Richard Frederick Johnson as a director on 8 April 2015
15 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
23 Jun 2014 AA Group of companies' accounts made up to 31 March 2014
18 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
16 Sep 2013 AA Group of companies' accounts made up to 31 March 2013
18 Mar 2013 AA01 Current accounting period shortened from 30 September 2013 to 31 March 2013
01 Feb 2013 SH08 Change of share class name or designation