CORSAIR MINT III LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewTermination of appointment of Amy Knapp as a director on 2025-07-10

View Document

26/07/2426 July 2024 Group of companies' accounts made up to 2023-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

21/08/2321 August 2023 Termination of appointment of Buzzacott Secretaries Limited as a secretary on 2023-08-21

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-25 with updates

View Document

06/06/236 June 2023 Group of companies' accounts made up to 2022-06-30

View Document

11/05/2311 May 2023 Termination of appointment of Paul Michael Cabral as a director on 2023-03-31

View Document

11/05/2311 May 2023 Appointment of Amy Knapp as a director on 2023-05-09

View Document

10/05/2310 May 2023 Termination of appointment of Paul Michael Cabral as a director on 2023-03-31

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023 Statement of capital on 2023-01-06

View Document

06/01/236 January 2023 Resolutions

View Document

17/07/2117 July 2021 Group of companies' accounts made up to 2020-06-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

03/04/193 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

21/03/1821 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR PAUL MICHAEL CABRAL

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR AMY KNAPP

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR PAUL MICHAEL CABRAL

View Document

07/07/177 July 2017 NOTIFICATION OF PSC STATEMENT ON 24/06/2017

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

07/07/177 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

30/03/1730 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

04/08/164 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 COMPANY BUSINESS 13/05/2016

View Document

08/03/168 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

02/07/152 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMY SOEDA / 07/07/2014

View Document

21/07/1421 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

23/07/1323 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 130 WOOD STREET LONDON EC2V 6DL

View Document

21/11/1221 November 2012 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

06/09/126 September 2012 SUB-DIVISION 16/08/12

View Document

06/09/126 September 2012 SUBDIVISION 16/08/2012

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED DHARMA TEJA IGNACIO JAYANTI

View Document

26/07/1226 July 2012 CURRSHO FROM 30/06/2013 TO 31/12/2012

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED AMY SOEDA

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

09/07/129 July 2012 CORPORATE SECRETARY APPOINTED BUZZACOTT SECRETARIES LIMITED

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

03/07/123 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/07/123 July 2012 COMPANY NAME CHANGED ATOMHILL LIMITED CERTIFICATE ISSUED ON 03/07/12

View Document

25/06/1225 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company