Advanced company searchLink opens in new window

THE LONDON MINT OFFICE LIMITED

Company number 03470348

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 Feb 2024 AD02 Register inspection address has been changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom to C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH
24 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
02 Oct 2023 AA Full accounts made up to 31 December 2022
04 Jan 2023 AA Full accounts made up to 31 December 2021
25 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
24 Nov 2021 AA Full accounts made up to 31 December 2020
24 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
24 Mar 2021 TM02 Termination of appointment of Wk Corporate Services Limited as a secretary on 1 March 2021
24 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
02 Oct 2020 AA Full accounts made up to 31 December 2019
08 Sep 2020 TM01 Termination of appointment of Pal Christian Mortensen as a director on 1 August 2020
08 Sep 2020 AP01 Appointment of Mr Christopher Thomas Wood as a director on 1 August 2020
25 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with updates
08 Apr 2019 AA Full accounts made up to 31 December 2018
27 Mar 2019 MR01 Registration of charge 034703480003, created on 25 March 2019
19 Feb 2019 SH01 Statement of capital following an allotment of shares on 22 January 2019
  • GBP 23,997,753
27 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with updates
07 Oct 2018 AA Full accounts made up to 31 December 2017
16 May 2018 CH01 Director's details changed for Gregory Charles Prosser on 8 May 2018
16 May 2018 CH01 Director's details changed for Sanjeev Sharad on 8 May 2018
03 Jan 2018 SH08 Change of share class name or designation
03 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
27 Sep 2017 AA Full accounts made up to 31 December 2016
22 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities