Advanced company searchLink opens in new window

CORSAIR MINT II LIMITED

Company number 08117256

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)
19 Mar 2018 AP01 Appointment of Mr Paul Michael Cabral as a director on 14 March 2018
16 Mar 2018 TM01 Termination of appointment of Amy Knapp as a director on 14 March 2018
16 Mar 2018 AP01 Appointment of Mr Paul Michael Cabral as a director on 14 March 2018
07 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
07 Jul 2017 PSC02 Notification of Corsair Mint Iii Limited as a person with significant control on 6 April 2016
30 Mar 2017 AA Full accounts made up to 30 June 2016
04 Aug 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 287,796
27 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 13/05/2016
30 Mar 2016 SH20 Statement by Directors
30 Mar 2016 SH19 Statement of capital on 30 March 2016
  • GBP 287,796.00
30 Mar 2016 CAP-SS Solvency Statement dated 18/03/16
30 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Mar 2016 AA Full accounts made up to 30 June 2015
02 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 50,287,796
14 Apr 2015 AA Full accounts made up to 30 June 2014
25 Jul 2014 CH01 Director's details changed for Amy Soeda on 7 July 2014
21 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 50,287,796
28 Mar 2014 AA Full accounts made up to 30 June 2013
23 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
08 May 2013 AD01 Registered office address changed from 130 Wood Street London EC2V 6DL on 8 May 2013
21 Nov 2012 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
06 Sep 2012 SH02 Sub-division of shares on 16 August 2012
06 Sep 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 16/08/2012
26 Jul 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 December 2012
26 Jul 2012 AP01 Appointment of Dharma Teja Ignacio Jayanti as a director