MINI MARK TECH LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-01-31

View Document

17/07/2417 July 2024 Compulsory strike-off action has been discontinued

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-01-31

View Document

27/04/2327 April 2023 Appointment of Mr Sumendran Selliah as a director on 2021-02-01

View Document

27/04/2327 April 2023 Registered office address changed from 400 Horns Road Newbury Park Ilford IG6 1BT England to 18 Huntingdon Road Leicester LE4 9GF on 2023-04-27

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

27/04/2327 April 2023 Notification of Sumendran Selliah as a person with significant control on 2021-02-01

View Document

27/04/2327 April 2023 Cessation of Kandasamy Kirusnarasa as a person with significant control on 2021-02-01

View Document

27/04/2327 April 2023 Termination of appointment of Kirusnarasa Kandasamy as a director on 2023-03-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-01-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/01/2230 January 2022 Micro company accounts made up to 2021-01-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR JEROME MICHAEL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KANDASAMY KIRUSNARASA

View Document

30/09/2030 September 2020 CESSATION OF JEROME MICHAEL AS A PSC

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM 351A HIGH ROAD LONDON N22 8JA UNITED KINGDOM

View Document

29/09/2029 September 2020 DIRECTOR APPOINTED MR KIRUSNARASA KANDASAMY

View Document

13/02/2013 February 2020 COMPANY NAME CHANGED MINI MARK LIMITED CERTIFICATE ISSUED ON 13/02/20

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/11/193 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEROME MICHAEL

View Document

04/09/184 September 2018 CESSATION OF MICHAEL SUBRAMANIYAM AS A PSC

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR JEROME MICHAEL

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SUBRAMANIYAM

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SUBRAMANIYAM

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MICHAEL SUBRAMANIYAM

View Document

01/03/181 March 2018 CESSATION OF DARREN SYMES AS A PSC

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

04/01/184 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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