Advanced company searchLink opens in new window

MINX CONSULTING LIMITED

Company number 06362779

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)
26 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
28 Sep 2023 AA Micro company accounts made up to 28 September 2022
26 Sep 2023 CH01 Director's details changed for Ms Sophia Ali on 26 September 2023
26 Sep 2023 PSC04 Change of details for Ms Sophia Ali as a person with significant control on 26 September 2023
28 Jun 2023 AA01 Previous accounting period shortened from 29 September 2022 to 28 September 2022
08 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
25 Oct 2022 AA Micro company accounts made up to 29 September 2021
28 Sep 2022 TM02 Termination of appointment of Fiona Elizabeth Ramsey as a secretary on 28 September 2022
28 Jun 2022 AA01 Previous accounting period shortened from 30 September 2021 to 29 September 2021
09 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 September 2020
11 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
17 Jun 2020 AA Micro company accounts made up to 30 September 2019
11 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
08 May 2019 AA Micro company accounts made up to 30 September 2018
19 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
11 Sep 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
11 Sep 2018 AD01 Registered office address changed from Office 4 Step Business Centre Wortley Road Deepcar Sheffield S36 2UH England to 4 Step Business Centre Wortley Road Deepcar Sheffield S36 2UH on 11 September 2018
21 Aug 2018 CH03 Secretary's details changed for Fiona Elizabeth Laughlin on 10 August 2018
14 May 2018 AD01 Registered office address changed from 19 Norfolk Street Sunderland SR1 1EA England to Office 4 Step Business Centre Wortley Road Deepcar Sheffield S36 2UH on 14 May 2018
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
02 Feb 2018 AD01 Registered office address changed from 19 Norfolk Street Norfolk Street Sunderland SR1 1EA England to 19 Norfolk Street Sunderland SR1 1EA on 2 February 2018
26 Jan 2018 AD01 Registered office address changed from 23 the Crescent Whitley Bay Tyne and Wear NE26 2JG to 19 Norfolk Street Norfolk Street Sunderland SR1 1EA on 26 January 2018
09 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
06 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates