- Company Overview for MINTING HOLDINGS LTD (12137378)
- Filing history for MINTING HOLDINGS LTD (12137378)
- People for MINTING HOLDINGS LTD (12137378)
- Charges for MINTING HOLDINGS LTD (12137378)
- More for MINTING HOLDINGS LTD (12137378)
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) |
---|---|---|---|
14 Nov 2024 | CS01 | Confirmation statement made on 30 October 2024 with updates | |
03 Jul 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
15 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 30 October 2023 with updates | |
07 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with updates | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Jun 2021 | PSC04 | Change of details for Mr Simon Nicholas Summers as a person with significant control on 24 June 2021 | |
24 Jun 2021 | PSC04 | Change of details for Mrs Gale Jane Summers as a person with significant control on 24 June 2021 | |
24 Jun 2021 | CH01 | Director's details changed for Mrs Gale Jane Summers on 24 June 2021 | |
24 Jun 2021 | CH01 | Director's details changed for Mr Simon Nicholas Summers on 24 June 2021 | |
19 Jan 2021 | AD01 | Registered office address changed from Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN England to Unit 6-7 Merlin Court Sunderland Road Market Deeping Lincolnshire PE6 8FD on 19 January 2021 | |
17 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
27 Feb 2020 | AA01 | Current accounting period shortened from 31 August 2020 to 31 March 2020 | |
04 Feb 2020 | MR01 | Registration of charge 121373780001, created on 31 January 2020 | |
30 Oct 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
30 Oct 2019 | PSC01 | Notification of Simon Summers as a person with significant control on 1 October 2019 | |
30 Oct 2019 | PSC04 | Change of details for Mrs Gale Jane Summers as a person with significant control on 1 October 2019 | |
30 Oct 2019 | AP01 | Appointment of Mr Simon Nicholas Summers as a director on 18 September 2019 | |
02 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-02
|