MINHOCO 21 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/03/255 March 2025 Termination of appointment of Gareth Whyte as a director on 2025-03-04

View Document

11/02/2511 February 2025 Director's details changed for Mr Jon Michael Liddicoat on 2025-02-01

View Document

15/01/2515 January 2025 Notification of Northern Bakery Holdings Ltd as a person with significant control on 2025-01-02

View Document

29/11/2429 November 2024 Notification of Jon Liddicoat as a person with significant control on 2024-11-21

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with updates

View Document

28/11/2428 November 2024 Termination of appointment of Andrew Alexander Marsh as a director on 2024-11-25

View Document

25/11/2425 November 2024 Cessation of Norma Henderson as a person with significant control on 2024-11-21

View Document

21/11/2421 November 2024 Registration of charge 085000000002, created on 2024-11-21

View Document

04/11/244 November 2024 Termination of appointment of Stephen John Haley as a director on 2024-10-28

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

18/06/2418 June 2024 Appointment of Mr Andrew Alexander Marsh as a director on 2024-06-06

View Document

17/06/2417 June 2024 Appointment of Mr Stephen John Haley as a director on 2024-06-06

View Document

29/05/2429 May 2024 Appointment of Mr Gareth Whyte as a director on 2024-05-16

View Document

14/05/2414 May 2024 Termination of appointment of Andrew Potts as a secretary on 2024-05-14

View Document

19/04/2419 April 2024 Total exemption 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

03/10/233 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Notification of Norma Henderson as a person with significant control on 2022-09-15

View Document

23/09/2223 September 2022 Cessation of Mike Henderson as a person with significant control on 2022-09-15

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/05/1920 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

18/03/1918 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085000000001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/07/1823 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/06/1729 June 2017 DIRECTOR APPOINTED MR JON MICHAEL LIDDICOAT

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR MIKE HENDERSON

View Document

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/06/168 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

13/05/1513 May 2015 SECRETARY APPOINTED MR ANDREW POTTS

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/05/1420 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

14/05/1414 May 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM WOODLANDS COW LANE CORBRIDGE NORTHUMBERLAND NE45 5HX ENGLAND

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM WOODLANDS COW LAND CORBRIDGE NORTHUMBERLAND NE45 5HX UNITED KINGDOM

View Document

25/04/1325 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085000000001

View Document

23/04/1323 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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