Advanced company searchLink opens in new window

MINTED FLAMINGO LTD

Company number 11779295

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 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
30 Oct 2023 AD01 Registered office address changed from 208 Weatherill House 23 Whitestone Way Croydon CR0 4WF United Kingdom to 5 Commercial Street Ystradgynlais Swansea SA9 1HD on 30 October 2023
09 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
07 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
20 May 2021 AA Accounts for a dormant company made up to 31 January 2021
18 May 2021 AA Accounts for a dormant company made up to 31 January 2020
08 Apr 2021 AD01 Registered office address changed from 23 Unti 208 Weatherill House 23 Whitestone Way Croydon CR0 4WF England to 208 Weatherill House 23 Whitestone Way Croydon CR0 4WF on 8 April 2021
08 Apr 2021 CS01 Confirmation statement made on 20 January 2021 with updates
17 Dec 2020 AD01 Registered office address changed from 116 116High Street 22 Astoria Court Purley CR8 2XT England to 23 Unti 208 Weatherill House 23 Whitestone Way Croydon CR0 4WF on 17 December 2020
16 Nov 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 116 116High Street 22 Astoria Court Purley CR8 2XT on 16 November 2020
17 Sep 2020 PSC01 Notification of Felicia King as a person with significant control on 3 September 2020
16 Sep 2020 PSC07 Cessation of Fredicia Davies as a person with significant control on 3 September 2020
16 Sep 2020 TM01 Termination of appointment of Fredicia Davies as a director on 3 September 2020
16 Sep 2020 AP01 Appointment of Mrs Felicia King as a director on 3 September 2020
28 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted