Advanced company searchLink opens in new window

MINTRS LIMITED

Company number 12586609

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)
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
10 Jan 2024 TM02 Termination of appointment of Lori Louise Vernon as a secretary on 1 January 2024
07 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
08 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
09 Jan 2023 AA Micro company accounts made up to 30 June 2022
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
28 Feb 2022 AP03 Appointment of Miss Lori Louise Vernon as a secretary on 28 February 2022
28 Feb 2022 TM02 Termination of appointment of Gary Paul Hargreaves as a secretary on 28 February 2022
23 Nov 2021 AP03 Appointment of Mr Gary Paul Hargreaves as a secretary on 23 November 2021
23 Nov 2021 TM02 Termination of appointment of Leonard William Vernon as a secretary on 23 November 2021
23 Nov 2021 TM01 Termination of appointment of Leonard William Vernon as a director on 23 November 2021
13 Oct 2021 AA Micro company accounts made up to 30 June 2021
11 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
10 Aug 2020 AD01 Registered office address changed from 3 Grove Barn Backridge Farm, Twitter Lane Bashall Eaves Clitheroe Lancashire BB7 3LQ England to 3 Croft Barn 3 Croft Barn, Backridge Farm Twitter Lane Bashall Eaves Lancashire BB7 3LQ on 10 August 2020
29 Jun 2020 AA01 Current accounting period extended from 31 May 2021 to 30 June 2021
29 Jun 2020 CH01 Director's details changed for Mr Gary Paul Hargreaves on 29 June 2020
29 Jun 2020 CH03 Secretary's details changed for Mr Leonard William Vernon on 29 June 2020
29 Jun 2020 PSC04 Change of details for Mr Gary Paul Hargreaves as a person with significant control on 29 June 2020
18 Jun 2020 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 3 Grove Barn Backridge Farm, Twitter Lane Bashall Eaves Clitheroe Lancashire BB7 3LQ on 18 June 2020
18 Jun 2020 AP01 Appointment of Mr Leonard William Vernon as a director on 15 June 2020
05 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-05
  • GBP 1