Advanced company searchLink opens in new window

MINT DIGITAL LIMITED

Company number 05291445

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2022 DS01 Application to strike the company off the register
22 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
08 Apr 2022 TM01 Termination of appointment of David Vincent Mutrie Frank as a director on 13 November 2021
05 Jan 2022 CS01 Confirmation statement made on 28 November 2021 with no updates
28 Jan 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
11 Jun 2020 AD01 Registered office address changed from The Guild Hub, the Guild Hub High Street Bath Ba! 5Eb BA1 5EB United Kingdom to 5 Shakespeare Avenue Bath BA2 4RF on 11 June 2020
19 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
18 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
04 Apr 2019 AD01 Registered office address changed from The Guild Hub High Street Bath England to The Guild Hub, the Guild Hub High Street Bath Ba! 5Eb BA1 5EB on 4 April 2019
19 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
12 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
02 Jul 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
05 Jun 2018 AD01 Registered office address changed from The Guild Hub High Street Bath BA1 5EB England to The Guild Hub High Street Bath on 5 June 2018
04 Jun 2018 AD01 Registered office address changed from White Bear Yard 144a Clerkenwell Road London EC1R 5DF England to The Guild Hub High Street Bath BA1 5EB on 4 June 2018
11 May 2018 TM01 Termination of appointment of Christopher Wilson as a director on 8 May 2018
11 May 2018 TM01 Termination of appointment of Thomas William Pomfret as a director on 8 May 2018
11 May 2018 TM01 Termination of appointment of Andrew Capel Bell as a director on 8 May 2018
11 May 2018 TM02 Termination of appointment of Colin Robert Miller as a secretary on 11 May 2018
15 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Rectifying res 30/10/2017
11 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
28 Nov 2017 AP01 Appointment of Mr Andrew Capel Bell as a director on 29 September 2017
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016