Advanced company searchLink opens in new window

MINT ASSETS LTD

Company number 11200356

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)
25 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
07 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
23 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
22 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
25 Nov 2022 AA01 Previous accounting period shortened from 31 July 2022 to 30 June 2022
25 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
04 Apr 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
14 Jul 2021 MR01 Registration of charge 112003560002, created on 30 June 2021
06 Jul 2021 AD01 Registered office address changed from 25a West Street Sittingbourne ME10 1AL United Kingdom to 26 Teal Way Iwade Sittingbourne ME9 8QU on 6 July 2021
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
02 Mar 2021 PSC04 Change of details for Scott Kavanagh as a person with significant control on 30 October 2020
02 Mar 2021 PSC07 Cessation of Sunil Popat as a person with significant control on 30 October 2020
02 Mar 2021 PSC07 Cessation of Robert Edward Johnson as a person with significant control on 30 October 2020
02 Nov 2020 TM01 Termination of appointment of Robert Edward Johnson as a director on 30 October 2020
02 Nov 2020 TM01 Termination of appointment of Sunil Popat as a director on 30 October 2020
02 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
23 Jan 2020 MR01 Registration of charge 112003560001, created on 22 January 2020
06 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
29 Oct 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 July 2019
14 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
09 May 2018 PSC01 Notification of Robert Edward Johnson as a person with significant control on 3 May 2018
09 May 2018 AP01 Appointment of Mr Robert Edward Johnson as a director on 3 May 2018
12 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted