MINT DESIGN ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Director's details changed for Miss Rebecca Louise Thomas on 2023-08-17

View Document

29/08/2329 August 2023 Secretary's details changed for Rebecca Louise Thomas on 2023-08-17

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

17/06/2017 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN VICHI / 01/06/2019

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE THOMAS / 01/07/2019

View Document

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 SECRETARY'S CHANGE OF PARTICULARS / REBECCA LOUISE THOMAS / 17/08/2015

View Document

08/09/158 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN VICHI / 17/08/2015

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE THOMAS / 17/08/2015

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN VICHI / 25/03/2015

View Document

26/03/1526 March 2015 SECRETARY'S CHANGE OF PARTICULARS / REBECCA LOUISE THOMAS / 23/03/2015

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE THOMAS / 23/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/09/1115 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 05/05/11 STATEMENT OF CAPITAL GBP 1

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MS REBECCA LOUISE THOMAS

View Document

22/09/1022 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN VICHI / 17/08/2010

View Document

06/09/106 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

27/10/0927 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL VICHI / 15/10/2006

View Document

30/07/0830 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 GBP IC 2/1 10/03/08 GBP SR 1@1=1

View Document

12/03/0812 March 2008 SECRETARY APPOINTED REBECCA LOUISE THOMAS

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MURRAY GROSSMITH

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/08/0424 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

17/08/0017 August 2000 SECRETARY RESIGNED

View Document

17/08/0017 August 2000 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