MINESOFT LTD

Company Documents

DateDescription
15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

09/01/259 January 2025 Confirmation statement made on 2024-10-29 with no updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

21/11/2321 November 2023 Change of details for Maltese Bidco 2 Limited as a person with significant control on 2023-09-08

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

21/11/2321 November 2023 Director's details changed for Mason Paul Slaine on 2023-11-17

View Document

01/03/231 March 2023 Group of companies' accounts made up to 2022-08-31

View Document

21/02/2321 February 2023 Appointment of Mr David Shea as a director on 2023-02-21

View Document

15/12/2215 December 2022 Cessation of Ophir Daniel as a person with significant control on 2022-05-20

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-10-29 with updates

View Document

15/12/2215 December 2022 Notification of Maltese Bidco 2 Limited as a person with significant control on 2022-05-20

View Document

15/12/2215 December 2022 Cessation of Ann Frances Chapman-Daniel as a person with significant control on 2022-05-20

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Memorandum and Articles of Association

View Document

16/05/2216 May 2022 Registration of charge 032376820002, created on 2022-05-13

View Document

24/02/2224 February 2022 Termination of appointment of Ophir Daniel as a secretary on 2022-02-16

View Document

24/02/2224 February 2022 Termination of appointment of Ophir Daniel as a director on 2022-02-16

View Document

24/02/2224 February 2022 Termination of appointment of Rahman Andreas Hyatt as a director on 2022-02-16

View Document

24/02/2224 February 2022 Termination of appointment of Ann Frances Chapman-Daniel as a director on 2022-02-16

View Document

24/02/2224 February 2022 Appointment of Mason Paul Slaine as a director on 2022-02-16

View Document

24/02/2224 February 2022 Appointment of Karl Vincent Jaeger as a director on 2022-02-16

View Document

09/12/219 December 2021 Group of companies' accounts made up to 2021-08-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

30/03/2030 March 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

04/11/194 November 2019 03/09/19 STATEMENT OF CAPITAL GBP 4977.5

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM BOSTON HOUSE LITTLE GREEN RICHMOND SURREY TW9 1QE

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHMAN ANDREAS HYATT / 16/11/2018

View Document

14/05/1914 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

12/12/1812 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/10/2016

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OPHIR DANIEL / 16/11/2018

View Document

28/11/1828 November 2018 07/05/18 STATEMENT OF CAPITAL GBP 4967.5

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANN FRANCES CHAPMAN / 16/11/2018

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 12/09/17 STATEMENT OF CAPITAL GBP 4925.1

View Document

16/05/1716 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

22/02/1622 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

29/10/1529 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

03/02/153 February 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

29/10/1429 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 07/03/14 STATEMENT OF CAPITAL GBP 4890

View Document

04/03/144 March 2014 ADOPT ARTICLES 12/02/2014

View Document

04/03/144 March 2014 SUM OF £4,401 12/02/2014

View Document

04/03/144 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/144 March 2014 12/02/14 STATEMENT OF CAPITAL GBP 4890

View Document

04/03/144 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

04/03/144 March 2014 APPROPRIATED CAPITAL BE AUTHORISED & DIRECT SUM OF PAYING FULL 44010 SHARES OF £0.10 EACH 12/02/2014

View Document

08/01/148 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13

View Document

29/10/1329 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

11/04/1311 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHMAN ANDREAS HYATT / 01/11/2011

View Document

29/10/1229 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANN FRANCES CHAPMAN / 01/11/2011

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OPHIR DANIEL / 01/11/2011

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 100 SOUTH WORPLE WAY LONDON SW14 8ND

View Document

04/09/124 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/01/1212 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

01/11/111 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

02/11/102 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

17/12/0917 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

29/10/0929 October 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR OPHIR DANIEL / 29/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR OPHIR DANIEL / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN FRANCES CHAPMAN / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHMAN ANDREAS HYATT / 12/10/2009

View Document

09/01/099 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

04/12/084 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAHMAN HYATT / 23/08/2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED RAHMAN ANDREAS HYATT

View Document

03/01/083 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ARTICLES OF ASSOCIATION

View Document

09/12/029 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/029 December 2002 S-DIV 20/11/02

View Document

09/12/029 December 2002 VARYING SHARE RIGHTS AND NAMES

View Document

09/12/029 December 2002 SUB DIVISION 20/11/02

View Document

03/12/023 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 18 ORMONDE ROAD LONDON SW14 7BG

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

21/06/9921 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

26/08/9726 August 1997 S252 DISP LAYING ACC 13/08/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 SECRETARY RESIGNED

View Document

22/08/9622 August 1996 COMPANY NAME CHANGED DATA WIZ LIMITED CERTIFICATE ISSUED ON 23/08/96

View Document

21/08/9621 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9614 August 1996 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