Download leads from Nexok and grow your business. Find out more

Mint Manufacturing Limited

Documents

Total Documents81
Total Pages430

Filing History

23 March 2023Confirmation statement made on 22 March 2023 with no updates
23 November 2022Total exemption full accounts made up to 30 June 2022
4 April 2022Confirmation statement made on 22 March 2022 with no updates
31 March 2022Total exemption full accounts made up to 30 June 2021
31 March 2022Termination of appointment of Julie White as a director on 29 March 2022
16 July 2021Registration of charge 071982470006, created on 9 July 2021
8 April 2021Confirmation statement made on 22 March 2021 with no updates
30 October 2020Total exemption full accounts made up to 30 June 2020
1 April 2020Confirmation statement made on 22 March 2020 with no updates
31 March 2020Total exemption full accounts made up to 30 June 2019
10 May 2019Total exemption full accounts made up to 30 June 2018
23 April 2019Registration of charge 071982470005, created on 16 April 2019
17 April 2019Satisfaction of charge 3 in full
17 April 2019Satisfaction of charge 2 in full
17 April 2019Satisfaction of charge 071982470004 in full
9 April 2019Confirmation statement made on 22 March 2019 with updates
27 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018
26 April 2018Confirmation statement made on 22 March 2018 with no updates
24 March 2018Termination of appointment of Samantha Louise Laxton as a director on 30 November 2017
2 August 2017Total exemption full accounts made up to 31 December 2016
2 August 2017Total exemption full accounts made up to 31 December 2016
28 April 2017Confirmation statement made on 22 March 2017 with updates
28 April 2017Confirmation statement made on 22 March 2017 with updates
4 October 2016Registration of charge 071982470004, created on 29 September 2016
4 October 2016Registration of charge 071982470004, created on 29 September 2016
24 August 2016Total exemption small company accounts made up to 31 December 2015
24 August 2016Total exemption small company accounts made up to 31 December 2015
23 August 2016Termination of appointment of Allan Hubbard as a director on 15 July 2016
23 August 2016Termination of appointment of Allan Hubbard as a director on 15 July 2016
22 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
22 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
4 September 2015Total exemption small company accounts made up to 31 December 2014
4 September 2015Total exemption small company accounts made up to 31 December 2014
30 April 2015Appointment of Mrs Julie White as a director on 1 April 2015
30 April 2015Appointment of Mrs Julie White as a director on 1 April 2015
30 April 2015Appointment of Mrs Julie White as a director on 1 April 2015
8 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
8 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
29 August 2014Total exemption small company accounts made up to 31 December 2013
29 August 2014Total exemption small company accounts made up to 31 December 2013
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
3 October 2013Total exemption small company accounts made up to 31 December 2012
3 October 2013Total exemption small company accounts made up to 31 December 2012
8 May 2013Annual return made up to 22 March 2013 with a full list of shareholders
8 May 2013Annual return made up to 22 March 2013 with a full list of shareholders
11 June 2012Total exemption small company accounts made up to 31 December 2011
11 June 2012Total exemption small company accounts made up to 31 December 2011
30 April 2012Appointment of Mr David Stephen Gilmour as a director
30 April 2012Appointment of Mr David Stephen Gilmour as a director
4 April 2012Appointment of Mr Allan Hubbard as a director
4 April 2012Appointment of Mr Allan Hubbard as a director
4 April 2012Annual return made up to 22 March 2012 with a full list of shareholders
4 April 2012Annual return made up to 22 March 2012 with a full list of shareholders
24 August 2011Total exemption small company accounts made up to 31 December 2010
24 August 2011Total exemption small company accounts made up to 31 December 2010
15 April 2011Annual return made up to 22 March 2011 with a full list of shareholders
15 April 2011Annual return made up to 22 March 2011 with a full list of shareholders
4 January 2011Particulars of a mortgage or charge / charge no: 3
4 January 2011Particulars of a mortgage or charge / charge no: 3
24 December 2010Particulars of a mortgage or charge / charge no: 2
24 December 2010Particulars of a mortgage or charge / charge no: 2
17 July 2010Particulars of a mortgage or charge / charge no: 1
17 July 2010Particulars of a mortgage or charge / charge no: 1
26 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 100
26 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 100
26 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 100
19 May 2010Appointment of Ian Terence Coltman as a director
19 May 2010Appointment of Ian Terence Coltman as a director
14 April 2010Current accounting period shortened from 31 March 2011 to 31 December 2010
14 April 2010Current accounting period shortened from 31 March 2011 to 31 December 2010
23 March 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 23 March 2010
23 March 2010Termination of appointment of London Law Secretarial Limited as a secretary
23 March 2010Termination of appointment of London Law Secretarial Limited as a secretary
23 March 2010Appointment of Samantha Louise Laxton as a director
23 March 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 23 March 2010
23 March 2010Termination of appointment of John Cowdry as a director
23 March 2010Termination of appointment of John Cowdry as a director
23 March 2010Appointment of Samantha Louise Laxton as a director
22 March 2010Incorporation
22 March 2010Incorporation
Sign up now to grow your client base. Plans & Pricing