Advanced company searchLink opens in new window

MINTAGO LIMITED

Company number 12000248

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)
18 Mar 2024 MR01 Registration of charge 120002480002, created on 8 March 2024
12 Mar 2024 MR04 Satisfaction of charge 120002480001 in full
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
08 Jan 2024 SH01 Statement of capital following an allotment of shares on 28 December 2023
  • GBP 21,739.03
08 Jan 2024 MR01 Registration of charge 120002480001, created on 5 January 2024
13 Jul 2023 SH01 Statement of capital following an allotment of shares on 12 July 2023
  • GBP 19,470.43
13 Jul 2023 AP01 Appointment of Mr Shane Clifford as a director on 12 July 2023
13 Jul 2023 PSC04 Change of details for Chieu Cao as a person with significant control on 12 July 2023
06 Jul 2023 MA Memorandum and Articles of Association
06 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
23 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with updates
27 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 November 2022
  • GBP 15,670.93
14 Jan 2023 SH01 Statement of capital following an allotment of shares on 28 November 2022
  • GBP 15,947.75
03 Jan 2023 AP01 Appointment of Mr Daniel Timothy Conti as a director on 15 December 2022
30 Nov 2022 SH01 Statement of capital following an allotment of shares on 18 November 2022
  • GBP 15,670.98
  • ANNOTATION Clarification a second filed SH01 was registered on 27/01/2023.
29 Nov 2022 TM01 Termination of appointment of Giles Elliott as a director on 17 November 2022
09 Nov 2022 SH01 Statement of capital following an allotment of shares on 7 September 2022
  • GBP 15,426.42
07 Oct 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 15,171.14
31 Aug 2022 SH01 Statement of capital following an allotment of shares on 20 August 2022
  • GBP 15,005.09
19 Jul 2022 SH01 Statement of capital following an allotment of shares on 25 June 2022
  • GBP 14,645.06
21 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
01 Feb 2022 AD01 Registered office address changed from 20 Guildford Road Tunbridge Wells TN1 1SW England to Finchley Park Emmet Hill Lane Laddingford Kent ME18 6BG on 1 February 2022
20 Jan 2022 AA Micro company accounts made up to 31 May 2021