MINESOFT LTD
Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Compulsory strike-off action has been discontinued |
15/01/2515 January 2025 | Compulsory strike-off action has been discontinued |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
09/01/259 January 2025 | Confirmation statement made on 2024-10-29 with no updates |
26/09/2426 September 2024 | Full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/11/2327 November 2023 | Current accounting period extended from 2023-08-31 to 2023-12-31 |
21/11/2321 November 2023 | Change of details for Maltese Bidco 2 Limited as a person with significant control on 2023-09-08 |
21/11/2321 November 2023 | Confirmation statement made on 2023-10-29 with updates |
21/11/2321 November 2023 | Director's details changed for Mason Paul Slaine on 2023-11-17 |
01/03/231 March 2023 | Group of companies' accounts made up to 2022-08-31 |
21/02/2321 February 2023 | Appointment of Mr David Shea as a director on 2023-02-21 |
15/12/2215 December 2022 | Cessation of Ophir Daniel as a person with significant control on 2022-05-20 |
15/12/2215 December 2022 | Confirmation statement made on 2022-10-29 with updates |
15/12/2215 December 2022 | Notification of Maltese Bidco 2 Limited as a person with significant control on 2022-05-20 |
15/12/2215 December 2022 | Cessation of Ann Frances Chapman-Daniel as a person with significant control on 2022-05-20 |
19/05/2219 May 2022 | Resolutions |
19/05/2219 May 2022 | Resolutions |
19/05/2219 May 2022 | Memorandum and Articles of Association |
16/05/2216 May 2022 | Registration of charge 032376820002, created on 2022-05-13 |
24/02/2224 February 2022 | Termination of appointment of Ophir Daniel as a secretary on 2022-02-16 |
24/02/2224 February 2022 | Termination of appointment of Ophir Daniel as a director on 2022-02-16 |
24/02/2224 February 2022 | Termination of appointment of Rahman Andreas Hyatt as a director on 2022-02-16 |
24/02/2224 February 2022 | Termination of appointment of Ann Frances Chapman-Daniel as a director on 2022-02-16 |
24/02/2224 February 2022 | Appointment of Mason Paul Slaine as a director on 2022-02-16 |
24/02/2224 February 2022 | Appointment of Karl Vincent Jaeger as a director on 2022-02-16 |
09/12/219 December 2021 | Group of companies' accounts made up to 2021-08-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-29 with updates |
30/03/2030 March 2020 | FULL ACCOUNTS MADE UP TO 31/08/19 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
04/11/194 November 2019 | 03/09/19 STATEMENT OF CAPITAL GBP 4977.5 |
29/08/1929 August 2019 | REGISTERED OFFICE CHANGED ON 29/08/2019 FROM BOSTON HOUSE LITTLE GREEN RICHMOND SURREY TW9 1QE |
20/08/1920 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAHMAN ANDREAS HYATT / 16/11/2018 |
14/05/1914 May 2019 | FULL ACCOUNTS MADE UP TO 31/08/18 |
12/12/1812 December 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 29/10/2016 |
28/11/1828 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR OPHIR DANIEL / 16/11/2018 |
28/11/1828 November 2018 | 07/05/18 STATEMENT OF CAPITAL GBP 4967.5 |
28/11/1828 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANN FRANCES CHAPMAN / 16/11/2018 |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
12/06/1812 June 2018 | FULL ACCOUNTS MADE UP TO 31/08/17 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES |
11/10/1711 October 2017 | 12/09/17 STATEMENT OF CAPITAL GBP 4925.1 |
16/05/1716 May 2017 | FULL ACCOUNTS MADE UP TO 31/08/16 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
22/02/1622 February 2016 | FULL ACCOUNTS MADE UP TO 31/08/15 |
29/10/1529 October 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
03/02/153 February 2015 | FULL ACCOUNTS MADE UP TO 31/08/14 |
29/10/1429 October 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
22/10/1422 October 2014 | 07/03/14 STATEMENT OF CAPITAL GBP 4890 |
04/03/144 March 2014 | ADOPT ARTICLES 12/02/2014 |
04/03/144 March 2014 | SUM OF £4,401 12/02/2014 |
04/03/144 March 2014 | VARYING SHARE RIGHTS AND NAMES |
04/03/144 March 2014 | 12/02/14 STATEMENT OF CAPITAL GBP 4890 |
04/03/144 March 2014 | STATEMENT OF COMPANY'S OBJECTS |
04/03/144 March 2014 | APPROPRIATED CAPITAL BE AUTHORISED & DIRECT SUM OF PAYING FULL 44010 SHARES OF £0.10 EACH 12/02/2014 |
08/01/148 January 2014 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13 |
29/10/1329 October 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
11/04/1311 April 2013 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12 |
29/10/1229 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAHMAN ANDREAS HYATT / 01/11/2011 |
29/10/1229 October 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
29/10/1229 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANN FRANCES CHAPMAN / 01/11/2011 |
29/10/1229 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR OPHIR DANIEL / 01/11/2011 |
03/10/123 October 2012 | REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 100 SOUTH WORPLE WAY LONDON SW14 8ND |
04/09/124 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/01/1212 January 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 |
01/11/111 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
15/12/1015 December 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 |
02/11/102 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
17/12/0917 December 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 |
29/10/0929 October 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
29/10/0929 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR OPHIR DANIEL / 29/10/2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR OPHIR DANIEL / 12/10/2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANN FRANCES CHAPMAN / 12/10/2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAHMAN ANDREAS HYATT / 12/10/2009 |
09/01/099 January 2009 | VARYING SHARE RIGHTS AND NAMES |
04/12/084 December 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 |
06/11/086 November 2008 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
05/11/085 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RAHMAN HYATT / 23/08/2008 |
19/08/0819 August 2008 | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | DIRECTOR APPOINTED RAHMAN ANDREAS HYATT |
03/01/083 January 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 |
14/08/0714 August 2007 | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 |
16/08/0616 August 2006 | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 |
26/08/0526 August 2005 | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS |
03/12/043 December 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 |
24/08/0424 August 2004 | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS |
25/05/0425 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
26/08/0326 August 2003 | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS |
31/12/0231 December 2002 | ARTICLES OF ASSOCIATION |
09/12/029 December 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/12/029 December 2002 | S-DIV 20/11/02 |
09/12/029 December 2002 | VARYING SHARE RIGHTS AND NAMES |
09/12/029 December 2002 | SUB DIVISION 20/11/02 |
03/12/023 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
22/08/0222 August 2002 | RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS |
30/05/0230 May 2002 | REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 18 ORMONDE ROAD LONDON SW14 7BG |
21/12/0121 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
22/08/0122 August 2001 | RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS |
10/11/0010 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
16/08/0016 August 2000 | RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS |
22/02/0022 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
17/08/9917 August 1999 | RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS |
21/06/9921 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
09/09/989 September 1998 | RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS |
10/06/9810 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
26/08/9726 August 1997 | S252 DISP LAYING ACC 13/08/97 |
26/08/9726 August 1997 | RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS |
25/02/9725 February 1997 | DIRECTOR RESIGNED |
25/02/9725 February 1997 | NEW DIRECTOR APPOINTED |
04/09/964 September 1996 | DIRECTOR RESIGNED |
04/09/964 September 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/09/964 September 1996 | NEW DIRECTOR APPOINTED |
04/09/964 September 1996 | SECRETARY RESIGNED |
22/08/9622 August 1996 | COMPANY NAME CHANGED DATA WIZ LIMITED CERTIFICATE ISSUED ON 23/08/96 |
21/08/9621 August 1996 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/08/9614 August 1996 | 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