MINA EXPRESS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

17/04/2317 April 2023 Appointment of Mr George Saliba Shukri Rizk as a director on 2023-04-07

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

03/02/223 February 2022 Change of details for Mrs Mona Rizk as a person with significant control on 2021-11-01

View Document

02/02/222 February 2022 Change of details for Mrs Mona Rizk as a person with significant control on 2021-11-01

View Document

31/01/2231 January 2022 Change of details for Mrs Mona Rizk as a person with significant control on 2021-11-01

View Document

18/01/2218 January 2022 Termination of appointment of George Saliba Shukri Rizk as a secretary on 2021-11-01

View Document

18/01/2218 January 2022 Appointment of Mrs Mona Rizk as a secretary on 2021-11-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR MINA SAWERES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 SECRETARY APPOINTED MR GEORGE SALIBA SHUKRI RIZK

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

04/06/184 June 2018 CESSATION OF GORGE SALIBA SHUKRI RIZK AS A PSC

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONA RIZK

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORGE SALIBA SHUKRI RIZK

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/07/168 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE RIZK

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY GEORGE RIZK

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/07/141 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR MINA MAGDY RUSHDY SAWERES

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/07/1319 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/10/125 October 2012 31/03/12 STATEMENT OF CAPITAL GBP 50000

View Document

19/07/1219 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/08/1112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/06/1130 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MRS MINA RIZK

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MINA RIZK / 04/03/2011

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 82 EDGWARE ROAD LONDON W2 2EA

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR HISHAM ZITAWI

View Document

03/08/103 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HISHAM AKRAM ZITAWI / 31/03/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED HISHAM AKRAM ZITAWI

View Document

01/09/081 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEORGE RIZK / 27/06/2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 PREVSHO FROM 30/06/2008 TO 31/07/2007

View Document

18/07/0818 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR HISHAM ZITAWI

View Document

14/11/0714 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information