- Company Overview for MINT MODULAR UK LTD (08897045)
- Filing history for MINT MODULAR UK LTD (08897045)
- People for MINT MODULAR UK LTD (08897045)
- More for MINT MODULAR UK LTD (08897045)
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 |