- Company Overview for MINTUN 1 LIMITED (04631135)
- Filing history for MINTUN 1 LIMITED (04631135)
- People for MINTUN 1 LIMITED (04631135)
- Charges for MINTUN 1 LIMITED (04631135)
- More for MINTUN 1 LIMITED (04631135)
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) |
---|---|---|---|
23 May 2023 | CH01 | Director's details changed for Mariam Akopian on 11 May 2023 | |
11 May 2023 | PSC05 | Change of details for Project Grace Holdings as a person with significant control on 11 May 2023 | |
11 May 2023 | AD01 | Registered office address changed from 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX United Kingdom to Building 500 Dashwood Lang Road Borne Business Park Addlestone Surrey KT15 2NX on 11 May 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with updates | |
11 Nov 2022 | AA | Full accounts made up to 30 September 2021 | |
20 Sep 2022 | AP01 | Appointment of Mariam Akopian as a director on 15 September 2022 | |
20 Sep 2022 | TM01 | Termination of appointment of Matthew Thomas Cahill as a director on 15 September 2022 | |
16 Feb 2022 | AP01 | Appointment of Matthew Thomas Cahill as a director on 15 February 2022 | |
16 Feb 2022 | TM01 | Termination of appointment of Michael Joseph Napoletano as a director on 15 February 2022 | |
16 Feb 2022 | AP01 | Appointment of Dominic Corley as a director on 15 February 2022 | |
16 Feb 2022 | TM01 | Termination of appointment of Piotr Pawel Peczak as a director on 15 February 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
26 Nov 2021 | PSC02 | Notification of Project Grace Holdings as a person with significant control on 29 October 2021 | |
26 Nov 2021 | PSC07 | Cessation of Barbara Limited as a person with significant control on 29 October 2021 | |
08 Oct 2021 | AA | Full accounts made up to 30 September 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
02 Dec 2020 | TM01 | Termination of appointment of Hugh Marcus Pelham as a director on 1 December 2020 | |
06 Oct 2020 | AA | Full accounts made up to 30 September 2019 | |
10 Jun 2020 | AP01 | Appointment of Piotr Pawel Peczak as a director on 1 June 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Peter Assinder as a director on 1 June 2020 | |
10 Jun 2020 | AP01 | Appointment of Mr Hugh Marcus Pelham as a director on 1 June 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
05 Aug 2019 | AA | Full accounts made up to 30 September 2018 | |
01 Aug 2019 | PSC05 | Change of details for Barbara Limited as a person with significant control on 1 August 2019 | |
01 Aug 2019 | AD01 | Registered office address changed from Unit 19 Redbrook Business Park Wilthorpe Road Barnsley South Yorkshire S75 1JN to 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX on 1 August 2019 |