Advanced company searchLink opens in new window

MINTOLOGY LIMITED

Company number 11549393

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)
04 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with updates
08 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
02 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
06 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
02 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
21 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
03 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
02 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
28 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company emi share plan and the company unapproved options plan be approved 12/02/2020
  • RES10 ‐ Resolution of allotment of securities
13 Feb 2020 PSC02 Notification of Wilkinson Sword Limited as a person with significant control on 10 December 2019
04 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 28/01/2020
31 Jan 2020 SH02 Sub-division of shares on 28 January 2020
24 Jan 2020 SH01 Statement of capital following an allotment of shares on 10 December 2019
  • GBP 180
19 Nov 2019 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 10 Queen Street Place London EC4R 1AG on 19 November 2019
18 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
17 Sep 2019 MR01 Registration of charge 115493930001, created on 11 September 2019
06 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2019 SH01 Statement of capital following an allotment of shares on 13 June 2019
  • GBP 150
30 Jul 2019 SH08 Change of share class name or designation
23 Jul 2019 AP01 Appointment of Ms Caroline Mallet as a director on 13 June 2019
28 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-27
03 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-03
  • GBP 100