Advanced company searchLink opens in new window

MINT PARTNERSHIP LTD

Company number 11365016

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)
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
07 Aug 2023 PSC04 Change of details for Ms Araminta Carina Elizabeth Jonsson as a person with significant control on 7 August 2023
11 Jul 2023 AD01 Registered office address changed from 19 Boulevard Weston-Super-Mare North Somerset BS23 1NR England to 124 Acomb Road York YO24 4EY on 11 July 2023
11 Jul 2023 CERTNM Company name changed mint. Creative marketing LTD\certificate issued on 11/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-10
26 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
08 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
15 Jul 2021 AD01 Registered office address changed from Flakk Barn Clytha Hill Abergavenny NP7 9BH Wales to 19 Boulevard Weston-Super-Mare North Somerset BS23 1NR on 15 July 2021
25 May 2021 CS01 Confirmation statement made on 23 May 2021 with updates
26 Oct 2020 CERTNM Company name changed creative marketing mint LTD\certificate issued on 26/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-23
05 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
18 Jun 2020 AD01 Registered office address changed from Flakk Barn Clytha Hill Abergavenny NP7 9BH Wales to Flakk Barn Clytha Hill Abergavenny NP7 9BH on 18 June 2020
03 Jun 2020 CH01 Director's details changed for Ms Araminta Carina Elizabeth Jonsson on 3 June 2020
03 Jun 2020 PSC04 Change of details for Ms Araminta Carina Elizabeth Jonsson as a person with significant control on 3 June 2020
27 May 2020 CS01 Confirmation statement made on 23 May 2020 with updates
03 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
04 Jun 2019 PSC04 Change of details for Ms Araminta Carina Elizabeth Jonsson as a person with significant control on 4 June 2019
04 Jun 2019 CH01 Director's details changed for Ms Araminta Carina Elizabeth Jonsson on 4 June 2019
23 May 2019 PSC04 Change of details for Ms Araminta Carina Elizabeth Jonsson as a person with significant control on 16 May 2018
23 May 2019 PSC07 Cessation of Edward James Coss as a person with significant control on 16 May 2018
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
22 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-22
22 May 2019 TM01 Termination of appointment of Edward James Coss as a director on 20 May 2019
08 Oct 2018 CH01 Director's details changed for Mr Edward James Coss on 8 October 2018