MINT BOX REMOVALS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

27/02/2527 February 2025 Notification of Emily Leslie Catherine Cran as a person with significant control on 2022-08-01

View Document

27/02/2527 February 2025 Notification of David Alan Charles Cran as a person with significant control on 2022-08-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-12 with updates

View Document

08/07/248 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

14/07/2314 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Change of details for Mr David Alan Charles Cran as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Registered office address changed from 16 Melville Terrace Stirling FK8 2NE United Kingdom to 10 Briggers Wynd Edinburgh EH30 9DS on 2021-10-12

View Document

12/10/2112 October 2021 Director's details changed for Mr David Alan Charles Cran on 2021-10-12

View Document

02/07/212 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/06/2011 June 2020 31/10/19 UNAUDITED ABRIDGED

View Document

07/05/207 May 2020 PREVEXT FROM 30/09/2019 TO 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM QUEENSVIEW 62 HIGH STREET SOUTH QUEENSFERRY EDINBURGH EH30 9HN UNITED KINGDOM

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR JAMES LESLIE BAIN

View Document

15/10/1815 October 2018 SECRETARY APPOINTED MR JAMES BAIN

View Document

13/09/1813 September 2018 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