- Company Overview for MINK MANAGEMENT LTD (08747223)
- Filing history for MINK MANAGEMENT LTD (08747223)
- People for MINK MANAGEMENT LTD (08747223)
- More for MINK MANAGEMENT LTD (08747223)
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 Jun 2025 | AA | Micro company accounts made up to 31 October 2024 | |
16 May 2025 | PSC02 | Notification of Mink Management Ab as a person with significant control on 16 May 2025 | |
02 Oct 2024 | CS01 | Confirmation statement made on 23 September 2024 with no updates | |
30 Sep 2024 | CH01 | Director's details changed for Marie Linins on 23 September 2024 | |
30 Sep 2024 | PSC04 | Change of details for Ms Marie Linins as a person with significant control on 23 September 2024 | |
30 Sep 2024 | AD01 | Registered office address changed from Netil Corner Studio 315 2 Bocking Street London E8 4RU E8 4RU United Kingdom to Netil Corner Studio 315 2 Bocking Street London E8 4RU on 30 September 2024 | |
31 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
09 Apr 2024 | AD01 | Registered office address changed from Friars Mount House 7 Playground Gardens Studio F London E2 7FA England to Netil Corner Studio 315 2 Bocking Street London E8 4RU E8 4RU on 9 April 2024 | |
26 Sep 2023 | CS01 | Confirmation statement made on 23 September 2023 with updates | |
25 Sep 2023 | CH01 | Director's details changed for Marie Linins on 1 September 2023 | |
05 Jun 2023 | AA | Micro company accounts made up to 31 October 2022 | |
19 May 2023 | AD01 | Registered office address changed from A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England to Friars Mount House 7 Playground Gardens Studio F London E2 7FA on 19 May 2023 | |
23 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with updates | |
01 Aug 2022 | AA | Micro company accounts made up to 31 October 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
19 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
31 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
09 Apr 2019 | AD01 | Registered office address changed from Grand Union House (A&L) 20 Kentish Town Road London NW1 9NX England to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019 | |
13 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
13 Nov 2018 | CH01 | Director's details changed for Marie Linins on 31 October 2018 | |
21 Aug 2018 | AD01 | Registered office address changed from C/O Clink Secretarial Limiited 21 Bunhill Row London EC1Y 8LP United Kingdom to Grand Union House (A&L) 20 Kentish Town Road London NW1 9NX on 21 August 2018 | |
13 Aug 2018 | PSC04 | Change of details for Ms Marie Linins as a person with significant control on 13 August 2018 |