Advanced company searchLink opens in new window

MINA (HOLDINGS) LIMITED

Company number 09293168

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)
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
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 233.5078
03 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Jan 2022 SH01 Statement of capital following an allotment of shares on 20 October 2021
  • GBP 232.6173
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
  • GBP 229.2189
07 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
15 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 229.0889
29 Jan 2021 SH01 Statement of capital following an allotment of shares on 27 January 2021
  • GBP 210.3973
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