Advanced company searchLink opens in new window

MINK MANAGEMENT LTD

Company number 08747223

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)
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