MINECOM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Registered office address changed from 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to Flat C 49 Wellington Street London WC2E 7BN on 2024-11-28

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

16/05/2416 May 2024 Change of details for Mr Anthony David Kerman as a person with significant control on 2024-05-13

View Document

15/05/2415 May 2024 Secretary's details changed for St James's Square Secretaries Limited on 2024-05-13

View Document

15/05/2415 May 2024 Director's details changed for Mr Anthony David Kerman on 2024-05-13

View Document

15/05/2415 May 2024 Change of details for Mr Daniel Gerard O'connell as a person with significant control on 2024-05-13

View Document

15/05/2415 May 2024 Director's details changed for St James's Square Directors Limited on 2024-05-13

View Document

14/05/2414 May 2024 Change of details for Mr Anthony David Kerman as a person with significant control on 2024-05-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 1ST FLOOR TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL GERARD O'CONNELL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DAVID KERMAN

View Document

22/11/1722 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/11/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/11/1515 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/11/152 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/12/149 December 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/10/1330 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/11/1219 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/10/1121 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 200 STRAND LONDON WC2R 1DJ

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 1ST FLOOR TUDOR HOUSE, 16 CATHEDRAL ROAD CARDIFF CF11 9LJ

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/1021 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/1014 January 2010 Annual return made up to 20 October 2009 with full list of shareholders

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 SECRETARY'S CHANGE OF PARTICULARS / ST JAMES'S SQUARE SECRETARIES LIMITED / 25/03/2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 7 SAVOY COURT STRAND LONDON WC2R 0ER

View Document

21/04/0721 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/02/0411 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: 5 SAINT JAMESS SQUARE LONDON SW1Y 4JU

View Document

02/03/032 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 RETURN MADE UP TO 20/10/00; NO CHANGE OF MEMBERS

View Document

09/05/029 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/05/029 May 2002 RETURN MADE UP TO 20/10/99; NO CHANGE OF MEMBERS

View Document

09/05/029 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/05/029 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/05/029 May 2002 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 REGISTERED OFFICE CHANGED ON 09/05/02 FROM: ONE SILK STREET LONDON EC2Y 8HQ C/O HACKWOOD SECRETARIES LIMITED

View Document

09/05/029 May 2002 REGISTERED OFFICE CHANGED ON 09/05/02 FROM: 1ST FLOOR DOMINIONS HOUSE NORTH DOMINIONS ARCADE CARDIFF CF10 2AR

View Document

02/05/022 May 2002 ORDER OF COURT - RESTORATION 02/05/02

View Document

03/08/993 August 1999 STRUCK OFF AND DISSOLVED

View Document

13/04/9913 April 1999 FIRST GAZETTE

View Document

25/08/9825 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

02/02/982 February 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 SECRETARY RESIGNED

View Document

20/10/9720 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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