- Company Overview for MINT OUTSOURCING LIMITED (12887356)
- Filing history for MINT OUTSOURCING LIMITED (12887356)
- People for MINT OUTSOURCING LIMITED (12887356)
- More for MINT OUTSOURCING LIMITED (12887356)
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 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with updates | |
18 Sep 2023 | PSC04 | Change of details for Mr Onur Alkaya as a person with significant control on 18 September 2023 | |
18 Sep 2023 | CH01 | Director's details changed for Mr Onur Alkaya on 18 September 2023 | |
13 Sep 2023 | AD01 | Registered office address changed from The Space - Aldgate 6th Floor 30 Dukes Place London EC3A 7LP to 14 New Street London EC2M 4TR on 13 September 2023 | |
13 Jun 2023 | AD01 | Registered office address changed from PO Box 4385 12887356 - Companies House Default Address Cardiff CF14 8LH to The Space - Aldgate 6th Floor 30 Dukes Place London EC3A 7LP on 13 June 2023 | |
17 Mar 2023 | RP05 | Registered office address changed to PO Box 4385, 12887356 - Companies House Default Address, Cardiff, CF14 8LH on 17 March 2023 | |
25 Nov 2022 | AD01 | Registered office address changed from 14 New Street London EC2M 4TR United Kingdom to The Space - Aldgate 6th Floor 30 Dukes Place London EC3A 7LP on 25 November 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with updates | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Jul 2022 | AD01 | Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to 14 New Street London EC2M 4TR on 6 July 2022 | |
07 Jun 2022 | AD01 | Registered office address changed from 14 Cotton's Gardens London E2 8DN United Kingdom to 8 High Street Brentwood Essex CM14 4AB on 7 June 2022 | |
07 Jun 2022 | AA01 | Previous accounting period extended from 30 September 2021 to 31 December 2021 | |
07 Dec 2021 | PSC01 | Notification of Onur Alkaya as a person with significant control on 13 October 2021 | |
07 Dec 2021 | PSC07 | Cessation of Tommy Love as a person with significant control on 13 October 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
13 Oct 2021 | AP01 | Appointment of Mr Onur Alkaya as a director on 13 October 2021 | |
13 Oct 2021 | TM01 | Termination of appointment of Kendal Deneys as a director on 13 October 2021 | |
13 Oct 2021 | PSC07 | Cessation of Stephen Howard Jones as a person with significant control on 13 October 2021 | |
01 Oct 2021 | PSC07 | Cessation of Kendal Deneys as a person with significant control on 11 February 2021 | |
01 Oct 2021 | PSC01 | Notification of Stephen Howard Jones as a person with significant control on 11 February 2021 | |
01 Oct 2021 | PSC01 | Notification of Tommy Love as a person with significant control on 11 February 2021 | |
17 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-17
|