MINT CONTRACTS LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

07/09/237 September 2023 Micro company accounts made up to 2023-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

07/12/177 December 2017 CESSATION OF SALLY-ANN MIDDLETON AS A PSC

View Document

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY MIDDLETON

View Document

15/12/1615 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

23/12/1523 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/12/1520 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

18/03/1518 March 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

02/12/142 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

21/12/1321 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/12/1116 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

15/12/1115 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

24/10/1124 October 2011 ADOPT ARTICLES 30/09/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/1016 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

25/03/1025 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS. SALLY ANN MIDDLETON / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH MIDDLETON / 08/12/2009

View Document

22/01/0922 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: ST THOMAS HOUSE 6 BECKET STREET OXFORD OXFORDSHIRE OX1 1PP

View Document

13/12/0413 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

28/11/0028 November 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: THE TREE HOUSE BECKFORDS, UPPER BASILDON READING BERKSHIRE RG8 8PE

View Document

21/12/9921 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 REGISTERED OFFICE CHANGED ON 10/12/99 FROM: 17 CHATTERIS WAY LOWER EARLEY READING BERKSHIRE RG6 4JA

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

31/12/9731 December 1997 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 REGISTERED OFFICE CHANGED ON 31/12/97 FROM: ST THOMAS HOUSE 6 BECKET STREET OXFORD OX1 1PP

View Document

03/12/963 December 1996 RETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

27/08/9627 August 1996 REGISTERED OFFICE CHANGED ON 27/08/96 FROM: 1ST FLOOR PRAMA HOUSE 267 BANBURY ROAD OXFORD OX2 7YA

View Document

16/01/9616 January 1996 RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 COMPANY NAME CHANGED LAKESCREEN COMPUTING LIMITED CERTIFICATE ISSUED ON 24/03/95

View Document

16/02/9516 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9516 February 1995 REGISTERED OFFICE CHANGED ON 16/02/95 FROM: 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 ADOPT MEM AND ARTS 04/01/95

View Document

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

View Document

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

View Document

24/11/9424 November 1994 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