MINEX TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Micro company accounts made up to 2024-09-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/05/2421 May 2024 Micro company accounts made up to 2023-09-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

16/01/2316 January 2023 Registered office address changed from 124 Aldersgate Street London EC1A 4JQ England to 30 Garratts Lane Banstead SM7 2EA on 2023-01-16

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

20/10/2220 October 2022 Termination of appointment of Timothy Evans as a director on 2022-10-10

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

06/12/206 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM 124 ALDERSGATE STREET LONDON ALDERSGATE STREET LONDON EC1A 4JQ ENGLAND

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM 30 GARRATTS LANE BANSTEAD SURREY SM7 2EA ENGLAND

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM ROBERTS / 18/06/2020

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SYDNEY GOLDSACK / 18/06/2020

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EVANS / 18/06/2020

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM ROBERTS / 18/06/2020

View Document

05/06/205 June 2020 CORPORATE SECRETARY APPOINTED NORTHFIELD TRADING COMPANY LIMITED

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, SECRETARY DAVID GOLDSACK

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM STAFFORD HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PX

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/08/174 August 2017 SAIL ADDRESS CREATED

View Document

04/08/174 August 2017 SECRETARY APPOINTED MR DAVID SYDNEY GOLDSACK

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, SECRETARY DAVID PERRATT

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/12/1513 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SYDNEY GOLDSACK / 30/11/2014

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EVANS / 30/11/2014

View Document

09/12/149 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID PERRATT / 30/11/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/12/1311 December 2013 03/09/13 STATEMENT OF CAPITAL GBP 1475.04

View Document

11/12/1311 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 25/04/13 STATEMENT OF CAPITAL GBP 1475.04

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/05/1316 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/03/1323 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/12/1212 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EVANS / 03/12/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/02/121 February 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

13/01/1213 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DORMAN

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WHITE

View Document

31/10/1131 October 2011 SECOND FILING FOR FORM SH01

View Document

31/10/1131 October 2011 SECOND FILING FOR FORM SH01

View Document

31/10/1131 October 2011 03/12/10 FULL LIST AMEND

View Document

23/09/1123 September 2011 01/08/11 STATEMENT OF CAPITAL GBP 1475.04000

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

09/08/119 August 2011 SECRETARY APPOINTED DAVID PERRATT

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY PETER WHITE

View Document

13/07/1113 July 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

08/03/118 March 2011 01/02/11 STATEMENT OF CAPITAL GBP 1510.75000

View Document

14/01/1114 January 2011 26/11/10 STATEMENT OF CAPITAL GBP 1474.75

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/1022 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

03/12/103 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN WHITE / 23/11/2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WHITE / 23/11/2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EVANS / 23/11/2010

View Document

03/12/103 December 2010 01/12/10 STATEMENT OF CAPITAL GBP 1472.93000

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SYDNEY GOLDSACK / 23/11/2010

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MR MICHAEL WILLIAM ROBERTS

View Document

26/11/1026 November 2010 30/10/10 STATEMENT OF CAPITAL GBP 1437.15

View Document

10/11/1010 November 2010 29/10/10 STATEMENT OF CAPITAL GBP 1342.15000

View Document

28/10/1028 October 2010 30/09/10 STATEMENT OF CAPITAL GBP 1335.03000

View Document

28/10/1028 October 2010 25/09/10 STATEMENT OF CAPITAL GBP 1327.53000

View Document

21/09/1021 September 2010 31/08/10 STATEMENT OF CAPITAL GBP 1301.02

View Document

10/09/1010 September 2010 AUTH SC REMOVED 12/12/2009

View Document

13/08/1013 August 2010 03/05/10 STATEMENT OF CAPITAL GBP 1290.42

View Document

13/08/1013 August 2010 15/05/10 STATEMENT OF CAPITAL GBP 1295.42

View Document

12/08/1012 August 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

11/08/1011 August 2010 11/07/10 STATEMENT OF CAPITAL GBP 1301.02000

View Document

12/05/1012 May 2010 16/04/10 STATEMENT OF CAPITAL GBP 1237.22

View Document

12/05/1012 May 2010 04/09/09 STATEMENT OF CAPITAL GBP 1199.32

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MATTHEW LESLIE DORMAN

View Document

29/03/1029 March 2010 19/03/10 STATEMENT OF CAPITAL GBP 1199.32

View Document

22/03/1022 March 2010 28/02/10 STATEMENT OF CAPITAL GBP 1191.85

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SYDNEY GOLDSACK / 01/12/2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ROBERTS / 01/12/2009

View Document

02/01/102 January 2010 CHANGE PERSON AS SECRETARY

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EVANS / 01/12/2009

View Document

02/01/102 January 2010 Annual return made up to 3 November 2009 with full list of shareholders

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WHITE / 01/12/2009

View Document

10/12/0910 December 2009 10/11/09 STATEMENT OF CAPITAL GBP 1191.85

View Document

20/11/0920 November 2009 23/10/09 STATEMENT OF CAPITAL GBP 1191.85

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED DAVID JOHN ROBERTS

View Document

15/01/0915 January 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/08/0826 August 2008 GBP NC 1000/1200 12/06/2008

View Document

26/08/0826 August 2008 GBP NC 1200/1400 12/06/08

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY SOVIERO

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY MICHEL

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL LEMMON

View Document

08/01/088 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 RETURN MADE UP TO 03/12/06; NO CHANGE OF MEMBERS

View Document

06/01/076 January 2007 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 S-DIV 28/05/06

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 COMPANY NAME CHANGED ORLAKE ESTATES LIMITED CERTIFICATE ISSUED ON 29/06/05

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: STAFFORD HOUSE 10 BILLETFIELD TAUNTON SOMERSET TA1 3NL

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 SHARES DIVIDED 30/07/04

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

19/08/0419 August 2004 DIV 02/08/04

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

22/12/9722 December 1997 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 SECRETARY RESIGNED

View Document

12/02/9712 February 1997 NEW SECRETARY APPOINTED

View Document

12/02/9712 February 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

04/02/974 February 1997 COMPANY NAME CHANGED APPLYINVEST LIMITED CERTIFICATE ISSUED ON 05/02/97

View Document

26/01/9726 January 1997 REGISTERED OFFICE CHANGED ON 26/01/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 SECRETARY RESIGNED

View Document

26/01/9726 January 1997 NEW SECRETARY APPOINTED

View Document

03/12/963 December 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