MINPRINT HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Cancellation of shares. Statement of capital on 2025-05-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

04/02/254 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

02/11/232 November 2023 Purchase of own shares.

View Document

02/11/232 November 2023 Cancellation of shares. Statement of capital on 2023-10-05

View Document

25/10/2325 October 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

07/02/237 February 2023 Cancellation of shares. Statement of capital on 2023-01-31

View Document

07/02/237 February 2023 Purchase of own shares.

View Document

23/01/2323 January 2023 Registered office address changed from 401 Castlereagh Road Belfast BT5 6QP to 6 Alexander Road Belfast BT6 9FN on 2023-01-23

View Document

11/01/2311 January 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Notification of Robert James David Mcminnis as a person with significant control on 2022-04-01

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-14 with updates

View Document

19/05/2219 May 2022 Notification of Anna Mcminnis as a person with significant control on 2022-04-01

View Document

13/05/2213 May 2022 Purchase of own shares.

View Document

11/11/2111 November 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2111 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES

View Document

26/04/2126 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVIDSON / 26/04/2021

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/02/2013 February 2020 CESSATION OF PAMELA MAUREEN DOWDS AS A PSC

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAMELA DOWDS

View Document

12/02/2012 February 2020 30/01/20 STATEMENT OF CAPITAL GBP 50000

View Document

12/02/2012 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

10/02/2010 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

27/08/1927 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

27/08/1927 August 2019 01/07/19 STATEMENT OF CAPITAL GBP 70000

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

27/11/1827 November 2018 31/05/18 UNAUDITED ABRIDGED

View Document

12/06/1812 June 2018 30/04/18 STATEMENT OF CAPITAL GBP 75000

View Document

12/06/1812 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR KATHRYN MCALPIN

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCALPIN

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

02/03/182 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MRS PAMELA MAUREEN DOWDS

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR THOMAS ANDREW MCALPIN

View Document

23/01/1723 January 2017 31/12/16 STATEMENT OF CAPITAL GBP 81080

View Document

17/01/1717 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/1717 January 2017 ADOPT ARTICLES 03/12/2016

View Document

17/01/1717 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

17/01/1717 January 2017 APPOINTMENT OF DIRECTORS 31/12/2016

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAMELA DOWDS

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, SECRETARY PAMELA DOWDS

View Document

08/01/178 January 2017 DIRECTOR APPOINTED KATE MCALPIN

View Document

08/01/178 January 2017 DIRECTOR APPOINTED ANNA MCMINNIS

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES DAVID MCMINNIS / 14/04/2016

View Document

19/04/1619 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

01/03/161 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

04/02/164 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

27/01/1627 January 2016 16/12/15 STATEMENT OF CAPITAL GBP 75000

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCRACKEN

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVIDSON / 19/11/2015

View Document

30/04/1530 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVIDSON / 11/09/2014

View Document

30/04/1430 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

04/12/134 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVIDSON / 22/07/2013

View Document

09/05/139 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA MAUREEN DOWDS / 08/10/2012

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

14/05/1214 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA MAUREEN DOWDS / 14/05/2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA MAUREEN DOWDS / 14/05/2012

View Document

01/05/121 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

19/10/1119 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

17/05/1117 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/11/1029 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PAMELA MAUREEN DOWDS / 14/04/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVIDSON / 14/04/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES DAVID MCMINNIS / 14/04/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MAUREEN DOWDS / 14/04/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID MCCRACKEN / 14/04/2010

View Document

17/06/1017 June 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR SAMUEL MCMINNIS

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA MCMINNIS

View Document

30/05/0930 May 2009 14/04/09 ANNUAL RETURN SHUTTLE

View Document

29/10/0829 October 2008 31/05/08 ANNUAL ACCTS

View Document

10/06/0810 June 2008 CHANGE OF DIRS/SEC

View Document

25/04/0825 April 2008 14/04/08 ANNUAL RETURN SHUTTLE

View Document

18/02/0818 February 2008 31/05/07 ANNUAL ACCTS

View Document

19/04/0719 April 2007 14/04/07 ANNUAL RETURN SHUTTLE

View Document

22/03/0722 March 2007 31/05/06 ANNUAL ACCTS

View Document

21/06/0621 June 2006 CHANGE IN SIT REG ADD

View Document

17/05/0617 May 2006 AUDITOR RESIGNATION

View Document

26/10/0526 October 2005 31/05/05 ANNUAL ACCTS

View Document

28/01/0528 January 2005 31/05/04 ANNUAL ACCTS

View Document

21/06/0421 June 2004 14/04/04 ANNUAL RETURN SHUTTLE

View Document

23/10/0323 October 2003 RETURN OF ALLOT OF SHARES

View Document

23/10/0323 October 2003 RETURN OF ALLOT OF SHARES

View Document

14/10/0314 October 2003 SPECIAL/EXTRA RESOLUTION

View Document

03/10/033 October 2003 RESOLUTION TO CHANGE NAME

View Document

22/09/0322 September 2003 CHANGE OF ARD

View Document

01/07/031 July 2003 SPECIAL/EXTRA RESOLUTION

View Document

12/06/0312 June 2003 PARS RE MORTAGE

View Document

11/06/0311 June 2003 PARS RE MORTAGE

View Document

20/05/0320 May 2003 CHANGE OF DIRS/SEC

View Document

20/05/0320 May 2003 NOT OF INCR IN NOM CAP

View Document

20/05/0320 May 2003 CHANGE IN SIT REG ADD

View Document

20/05/0320 May 2003 CHANGE OF DIRS/SEC

View Document

20/05/0320 May 2003 SPECIAL/EXTRA RESOLUTION

View Document

20/05/0320 May 2003 SPECIAL/EXTRA RESOLUTION

View Document

20/05/0320 May 2003 UPDATED MEM AND ARTS

View Document

20/05/0320 May 2003 CHANGE OF DIRS/SEC

View Document

20/05/0320 May 2003 CHANGE OF DIRS/SEC

View Document

20/05/0320 May 2003 CHANGE OF DIRS/SEC

View Document

20/05/0320 May 2003 CHANGE OF DIRS/SEC

View Document

14/04/0314 April 2003 MEMORANDUM

View Document

14/04/0314 April 2003 DECLN COMPLNCE REG NEW CO

View Document

14/04/0314 April 2003 PARS RE DIRS/SIT REG OFF

View Document

14/04/0314 April 2003 ARTICLES

View Document


More Company Information