Advanced company searchLink opens in new window

MINT MODULAR UK LTD

Company number 08897045

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)
02 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
29 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with updates
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
11 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2022 AA Total exemption full accounts made up to 31 March 2020
21 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
26 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with updates
24 Sep 2020 AA Total exemption full accounts made up to 31 March 2019
19 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with updates
12 Nov 2019 CH01 Director's details changed for Mrs Sophie Summa Prescott Wilkinson on 11 November 2019
12 Nov 2019 CH01 Director's details changed for Mr Julian Jerome Wilkinson on 11 November 2019
05 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
20 Feb 2019 PSC04 Change of details for Mrs Sophie Summa Prescott Wilkinson as a person with significant control on 19 February 2019
19 Feb 2019 PSC04 Change of details for Mr Julian Jerome Wilkinson as a person with significant control on 19 February 2019
19 Feb 2019 CH01 Director's details changed for Mr Julian Jerome Wilkinson on 19 February 2019
19 Feb 2019 CH01 Director's details changed for Mrs Sophie Summa Prescott Wilkinson on 19 February 2019
19 Feb 2019 CH01 Director's details changed for Mrs Sophie Summa Prescott Wilkinson on 19 February 2019
19 Feb 2019 PSC04 Change of details for Mrs Sophie Summa Prescott Wilkinson as a person with significant control on 19 February 2019
18 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with updates
12 Feb 2019 AD01 Registered office address changed from 74 Beacon Road Scarborough North Yorkshire YO12 4HT to Unit 12 16 Barrys Lane Scarborough North Yorkshire YO12 4BU on 12 February 2019
05 Jun 2018 AA Total exemption full accounts made up to 31 March 2017