- Company Overview for MINA (HOLDINGS) LIMITED (09293168)
- Filing history for MINA (HOLDINGS) LIMITED (09293168)
- People for MINA (HOLDINGS) LIMITED (09293168)
- Charges for MINA (HOLDINGS) LIMITED (09293168)
- More for MINA (HOLDINGS) LIMITED (09293168)
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) |
---|---|---|---|
16 Aug 2024 | AP01 | Appointment of Dr Yair Chaim Schindel as a director on 29 July 2024 | |
16 Aug 2024 | TM01 | Termination of appointment of Gur-Arye Roshwalb as a director on 10 July 2024 | |
06 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
03 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
28 Apr 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
08 Mar 2023 | TM01 | Termination of appointment of Nagy Habib as a director on 1 March 2023 | |
08 Mar 2023 | TM01 | Termination of appointment of Christopher Barry Wood as a director on 1 March 2023 | |
14 Feb 2023 | MR01 | Registration of charge 092931680001, created on 26 January 2023 | |
11 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with updates | |
26 Oct 2022 | TM01 | Termination of appointment of Kieran Roy Darren Johnson as a director on 13 October 2022 | |
16 Feb 2022 | AP01 | Appointment of Sir Robert Ian Lechler as a director on 1 January 2022 | |
16 Feb 2022 | AP01 | Appointment of Ms Susan Elizabeth Clement-Davies as a director on 1 January 2022 | |
16 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 1 February 2022
|
|
03 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 20 October 2021
|
|
08 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with updates | |
03 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 3 August 2021
|
|
07 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
15 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2021 | MA | Memorandum and Articles of Association | |
29 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 17 June 2021
|
|
29 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 27 January 2021
|
|
11 Nov 2020 | AD01 | Registered office address changed from Translation & Innovation Hub 80 Wood Lane London W12 0BZ United Kingdom to Translation & Innovation Hub 84 Wood Lane London W12 0BZ on 11 November 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with updates |