MINCOM LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

26/03/2526 March 2025 Appointment of Mr Ján Furčák as a director on 2025-03-26

View Document

19/02/2519 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/02/2416 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/03/231 March 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/04/229 April 2022 Compulsory strike-off action has been discontinued

View Document

09/04/229 April 2022 Compulsory strike-off action has been discontinued

View Document

08/04/228 April 2022 Accounts for a dormant company made up to 2021-04-30

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

03/06/213 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM PO BOX 4385 09530597: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

03/11/203 November 2020 DIRECTOR APPOINTED MR PAVOL GUBRIANSKY

View Document

23/10/2023 October 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW ZIMBLER

View Document

29/09/2029 September 2020 REGISTERED OFFICE ADDRESS CHANGED ON 29/09/2020 TO PO BOX 4385, 09530597: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/07/1926 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM PO BOX 4385 09530597: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

12/06/1912 June 2019 DISS40 (DISS40(SOAD))

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR ANDREW MARK ZIMBLER

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/03/1920 March 2019 REGISTERED OFFICE ADDRESS CHANGED ON 20/03/2019 TO PO BOX 4385, 09530597: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTALLA KIRKILLARI

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MRS CHRISTALLA KIRKILLARI

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAVOL GUBRIANSKY

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

26/06/1826 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/06/2018

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAVOL GUBRIANSKY

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR PAVOL GUBRIANSKY

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER GODANYI

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM DEPT 1124E 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM DEPT 1124 601 INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD ENGLAND

View Document

02/09/162 September 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/08/1512 August 2015 DIRECTOR APPOINTED MR PETER GODANYI

View Document

12/08/1512 August 2015 COMPANY NAME CHANGED REACH FOR SUCCESS LIMITED CERTIFICATE ISSUED ON 12/08/15

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM DEPT 2, 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR CFS SECRETARIES LIMITED

View Document

08/04/158 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • INGLETON 7 LIMITED


  • 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