Advanced company searchLink opens in new window

MINESTO UK LIMITED

Company number 03266902

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)
26 Feb 2024 AA Full accounts made up to 31 December 2023
12 Dec 2023 AD01 Registered office address changed from Celtic House 41-43 Market Street Holyhead Anglesey Wales LL65 1UN Wales to Assembly Hall Turkey Shore Road Holyhead LL65 2DE on 12 December 2023
14 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
22 Feb 2023 CH04 Secretary's details changed for Goodwille Limited on 13 January 2023
14 Feb 2023 AA Full accounts made up to 31 December 2022
02 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
01 Sep 2022 PSC05 Change of details for Minesto Ab as a person with significant control on 1 September 2022
24 Jun 2022 AA Full accounts made up to 31 December 2021
14 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
10 Mar 2021 AA Full accounts made up to 31 December 2020
24 Nov 2020 CH04 Secretary's details changed for Goodwille Limited on 20 November 2020
23 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
03 Jun 2020 AA Full accounts made up to 31 December 2019
19 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
26 Apr 2019 AA Full accounts made up to 31 December 2018
17 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
09 Apr 2018 AA Full accounts made up to 31 December 2017
21 Sep 2017 AA Full accounts made up to 31 December 2016
15 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
06 Mar 2017 AD03 Register(s) moved to registered inspection location St James House 13 Kensington Square London W8 5HD
06 Mar 2017 AD01 Registered office address changed from St James House 13 Kensington Square London W8 5HD to Celtic House 41-43 Market Street Holyhead Anglesey Wales LL65 1UN on 6 March 2017
06 Mar 2017 AD02 Register inspection address has been changed to St James House 13 Kensington Square London W8 5HD
19 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
20 Apr 2016 AA Full accounts made up to 31 December 2015
31 Mar 2016 TM01 Termination of appointment of Anders Jansson as a director on 1 March 2016