MINHOCO 21 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
05/03/255 March 2025 | Termination of appointment of Gareth Whyte as a director on 2025-03-04 |
11/02/2511 February 2025 | Director's details changed for Mr Jon Michael Liddicoat on 2025-02-01 |
15/01/2515 January 2025 | Notification of Northern Bakery Holdings Ltd as a person with significant control on 2025-01-02 |
29/11/2429 November 2024 | Notification of Jon Liddicoat as a person with significant control on 2024-11-21 |
29/11/2429 November 2024 | Confirmation statement made on 2024-11-29 with updates |
28/11/2428 November 2024 | Termination of appointment of Andrew Alexander Marsh as a director on 2024-11-25 |
25/11/2425 November 2024 | Cessation of Norma Henderson as a person with significant control on 2024-11-21 |
21/11/2421 November 2024 | Registration of charge 085000000002, created on 2024-11-21 |
04/11/244 November 2024 | Termination of appointment of Stephen John Haley as a director on 2024-10-28 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-23 with no updates |
18/06/2418 June 2024 | Appointment of Mr Andrew Alexander Marsh as a director on 2024-06-06 |
17/06/2417 June 2024 | Appointment of Mr Stephen John Haley as a director on 2024-06-06 |
29/05/2429 May 2024 | Appointment of Mr Gareth Whyte as a director on 2024-05-16 |
14/05/2414 May 2024 | Termination of appointment of Andrew Potts as a secretary on 2024-05-14 |
19/04/2419 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-23 with no updates |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
23/09/2223 September 2022 | Notification of Norma Henderson as a person with significant control on 2022-09-15 |
23/09/2223 September 2022 | Cessation of Mike Henderson as a person with significant control on 2022-09-15 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-23 with updates |
09/05/229 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/09/2017 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/05/1920 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/04/1928 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
18/03/1918 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085000000001 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/07/1823 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/05/1812 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/06/1729 June 2017 | DIRECTOR APPOINTED MR JON MICHAEL LIDDICOAT |
29/06/1729 June 2017 | APPOINTMENT TERMINATED, DIRECTOR MIKE HENDERSON |
09/06/179 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/06/168 June 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/05/1513 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
13/05/1513 May 2015 | SECRETARY APPOINTED MR ANDREW POTTS |
23/04/1523 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/05/1420 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
14/05/1414 May 2014 | PREVSHO FROM 30/04/2014 TO 31/12/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
08/05/138 May 2013 | REGISTERED OFFICE CHANGED ON 08/05/2013 FROM WOODLANDS COW LANE CORBRIDGE NORTHUMBERLAND NE45 5HX ENGLAND |
01/05/131 May 2013 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM WOODLANDS COW LAND CORBRIDGE NORTHUMBERLAND NE45 5HX UNITED KINGDOM |
25/04/1325 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085000000001 |
23/04/1323 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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