Advanced company searchLink opens in new window

MINT OUTSOURCING LIMITED

Company number 12887356

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 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
  • GBP 100