MINIT OPERATIONAL BOARD LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewFull accounts made up to 2025-03-31

View Document

22/08/2422 August 2024 Amended full accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Full accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

04/10/234 October 2023 Full accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

09/11/229 November 2022 Satisfaction of charge 4 in full

View Document

09/11/229 November 2022 Satisfaction of charge 5 in full

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID LADD

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR PHILLIP JAMES PLAATJES

View Document

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

15/01/1915 January 2019 AMENDED FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/07/1820 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD PAUL DYER

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR JOHN NIGEL EDWARDS

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MEYERS

View Document

14/07/1614 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/07/161 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, SECRETARY JANET GIVEN

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 6TH FLOOR 40 BRUTON STREET LONDON W1J 6QZ

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK DINSDALE

View Document

29/07/1529 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/06/1523 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR DAVID IAN LADD

View Document

24/07/1424 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/06/1424 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR RICHARD JOHN MEYERS

View Document

12/12/1312 December 2013 SECRETARY APPOINTED MS JANET MARY GIVEN

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS SCROPE

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS SCROPE

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/06/1327 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GLASSON

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR MARK ERIC DINSDALE

View Document

08/11/128 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/11/128 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/06/1226 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM SUITE 1A PRINCES HOUSE 38 JERMYN STREET LONDON SW1Y 6DN

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL FERGUSON

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MR CHRISTOPHER EDWARD GLASSON

View Document

06/07/116 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

21/04/1121 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR JANET GIVEN

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, SECRETARY JANET GIVEN

View Document

10/03/1110 March 2011 SECRETARY APPOINTED MR THOMAS OSCAR SCROPE

View Document

08/02/118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/06/1022 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS OSCAR SCROPE / 21/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY GIVEN / 21/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FERGUSON / 21/06/2010

View Document

04/05/104 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/104 May 2010 ARTICLES OF ASSOCIATION

View Document

04/05/104 May 2010 MEMORANDUM OF ASSOCIATION

View Document

29/04/1029 April 2010 27/04/10 STATEMENT OF CAPITAL GBP 17801729

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD MEYERS

View Document

01/06/091 June 2009 DIRECTOR APPOINTED MR THOMAS OSCAR SCROPE

View Document

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED MR DANIEL FERGUSON

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: MWB BUSINESS EXCHANGE 1 BERKELEY STREET LONDON W1J 8DJ

View Document

22/02/0622 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

23/11/0523 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0527 October 2005 MEMORANDUM OF ASSOCIATION

View Document

26/10/0526 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 2ND FLOOR 50 CURZON STREET LONDON W1J 7UW

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 27/03/04

View Document

26/01/0526 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0318 October 2003 SECRETARY RESIGNED

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED

View Document

02/10/032 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED

View Document

11/07/0311 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/12/021 December 2002 REGISTERED OFFICE CHANGED ON 01/12/02 FROM: 5-6 CARLOS PLACE LONDON W1K 3AP

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/09/023 September 2002 COMPANY NAME CHANGED MINIT CFG LTD CERTIFICATE ISSUED ON 03/09/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01 FROM: 1A TECTONIC PLACE HOLYPORT ROAD MAIDENHEAD BERKSHIRE SL6 2EZ

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED

View Document

09/08/019 August 2001 S386 DISP APP AUDS 28/06/01

View Document

09/08/019 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0116 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 COMPANY NAME CHANGED CLEARTRADE 2000 LTD. CERTIFICATE ISSUED ON 13/07/01

View Document

28/06/0128 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 SECRETARY RESIGNED

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM: 17 BROADWALK DUNSTABLE BEDFORDSHIRE LU5 4RH

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 SECRETARY RESIGNED

View Document

29/08/0029 August 2000 COMPANY NAME CHANGED PAGODA SHOE SERVICE LIMITED CERTIFICATE ISSUED ON 30/08/00

View Document

25/08/0025 August 2000 REGISTERED OFFICE CHANGED ON 25/08/00 FROM: 5 OLDFIELD ROAD MAIDENHEAD BERKSHIRE SL6 1TH

View Document

27/06/0027 June 2000 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: MINIT HOUSE 1 ORGREAVE WAY RETFORD ROAD SHEFFIELD SOUTH YORKSHIRE S13 9LS

View Document

14/09/9914 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

29/07/9929 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

19/07/9919 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

25/07/9825 July 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

24/07/9724 July 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

19/07/9619 July 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

24/07/9524 July 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/07/9419 July 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

19/07/9419 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

27/04/9427 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 NEW SECRETARY APPOINTED

View Document

15/07/9315 July 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

22/07/9222 July 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

05/07/915 July 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

05/07/915 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

07/08/907 August 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

31/07/8931 July 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

08/08/888 August 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

08/08/888 August 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/8720 August 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

05/08/865 August 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

05/08/865 August 1986 RETURN MADE UP TO 27/06/86; FULL LIST OF MEMBERS

View Document

02/08/862 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/8631 May 1986 REGISTERED OFFICE CHANGED ON 31/05/86 FROM: BARLOW HOUSE BUTTER HILL CARSHALTON SURREY SM5 2TW

View Document

15/07/3815 July 1938 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