MINA PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 | Total exemption full accounts made up to 2024-10-31 |
12/11/2412 November 2024 | Confirmation statement made on 2024-10-27 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/12/2318 December 2023 | Confirmation statement made on 2023-10-27 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-10-27 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Sub-division of shares on 2021-08-04 |
29/10/2129 October 2021 | Change of share class name or designation |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-27 with updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/07/1918 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | PSC'S CHANGE OF PARTICULARS / MR HAKIM ALI / 01/06/2018 |
15/10/1815 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAKIM ALI / 01/06/2018 |
03/07/183 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/01/166 January 2016 | Annual return made up to 27 October 2015 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
24/11/1524 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 049447640006 |
24/11/1524 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 049447640005 |
24/11/1524 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 049447640007 |
24/11/1524 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 049447640008 |
24/11/1524 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 049447640009 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
25/02/1525 February 2015 | DISS40 (DISS40(SOAD)) |
24/02/1524 February 2015 | FIRST GAZETTE |
18/02/1518 February 2015 | Annual return made up to 27 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/01/1410 January 2014 | REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 34 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DG |
29/11/1329 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
14/10/1314 October 2013 | CHANGE PERSON AS SECRETARY |
14/10/1314 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAVID MOHAMMED / 11/10/2013 |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/10/1231 October 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/10/1128 October 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/11/103 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/11/093 November 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
01/09/091 September 2009 | REGISTERED OFFICE CHANGED ON 01/09/2009 FROM C/O CROMBIES 16 BIRMINGHAM ROAD WALSALL WS1 2NA |
28/10/0828 October 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/03/0822 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
23/11/0723 November 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
21/11/0721 November 2007 | RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS |
23/09/0723 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/09/0711 September 2007 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
11/09/0711 September 2007 | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
11/09/0711 September 2007 | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
08/02/068 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
05/12/055 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
04/12/044 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
27/08/0427 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
20/11/0320 November 2003 | DIRECTOR RESIGNED |
20/11/0320 November 2003 | NEW DIRECTOR APPOINTED |
20/11/0320 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/11/0320 November 2003 | SECRETARY RESIGNED |
27/10/0327 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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