MINCOST LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-05-21 with no updates |
14/02/2514 February 2025 | Termination of appointment of David Brian Harrison as a director on 2025-02-14 |
14/02/2514 February 2025 | Change of details for Mr Chris Harrison as a person with significant control on 2025-02-14 |
13/02/2513 February 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
11/07/2411 July 2024 | Total exemption full accounts made up to 2023-09-30 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/08/2329 August 2023 | Change of details for Mr David Brian Harrison as a person with significant control on 2022-09-30 |
29/08/2329 August 2023 | Notification of Chris Harrison as a person with significant control on 2022-09-30 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/07/2128 July 2021 | Registered office address changed from 5a Newerne Street Lydney Gloucestershire GL15 5RA England to Unit 2a Lighthouse Trade Park Church Road Lydney GL15 5EN on 2021-07-28 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
01/06/201 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
06/02/206 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN HARRISON / 06/02/2020 |
06/02/206 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BRIAN HARRISON / 06/02/2020 |
06/02/206 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HARRISON / 06/02/2020 |
06/02/206 February 2020 | REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 15 HIGH STREET LYDNEY GLOUCESTERSHIRE GL15 5DP |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/06/1926 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
01/06/191 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
20/06/1820 June 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRISON |
02/06/182 June 2018 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN HARRISON |
02/06/182 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
25/05/1825 May 2018 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN HARRISON |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
14/06/1614 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
08/06/158 June 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
10/04/1510 April 2015 | Annual return made up to 28 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
09/06/149 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
09/06/149 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
18/06/1318 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
09/11/129 November 2012 | 30/09/12 STATEMENT OF CAPITAL GBP 100 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
22/06/1222 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
22/12/1122 December 2011 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRISON |
05/07/115 July 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
11/08/1011 August 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09 |
21/05/1021 May 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN HARRISON / 26/02/2010 |
26/02/1026 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / DAVID BRIAN HARRISON / 26/02/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNETH HARRISON / 26/02/2010 |
16/07/0916 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
29/06/0929 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
01/07/081 July 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
27/06/0727 June 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
27/07/0627 July 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
23/06/0523 June 2005 | RETURN MADE UP TO 21/05/05; NO CHANGE OF MEMBERS |
14/04/0514 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
18/06/0418 June 2004 | RETURN MADE UP TO 21/05/04; NO CHANGE OF MEMBERS |
10/03/0410 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
21/06/0321 June 2003 | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
17/12/0217 December 2002 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03 |
04/09/024 September 2002 | NEW DIRECTOR APPOINTED |
04/09/024 September 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/05/0227 May 2002 | DIRECTOR RESIGNED |
27/05/0227 May 2002 | SECRETARY RESIGNED |
21/05/0221 May 2002 | 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