MINT DEVELOPMENTS LTD

Company Documents

DateDescription
10/04/2510 April 2025 Accounts for a dormant company made up to 2025-02-28

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

18/02/2518 February 2025 Registered office address changed from 3 Barnard Close Leeds LS15 8UY England to 3 Pendas Drive Leeds LS15 8HT on 2025-02-18

View Document

30/11/2430 November 2024 Registered office address changed from 3 3 Pendas Drive Crossgates Leeds Yorkshire LS15 8HT England to 3 Barnard Close Leeds LS15 8UY on 2024-11-30

View Document

28/11/2428 November 2024 Registered office address changed from 7 Gascoigne Court Barwick in Elmet Leeds LS15 4NY England to 3 3 Pendas Drive Crossgates Leeds Yorkshire LS15 8HT on 2024-11-28

View Document

28/11/2428 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

09/06/249 June 2024 Registered office address changed from 17 Barnard Close Leeds LS15 8UY England to 7 Gascoigne Court Barwick in Elmet Leeds LS15 4NY on 2024-06-09

View Document

02/03/242 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/12/239 December 2023 Registered office address changed from 8 Walnut Close Leeds LS14 2HG England to 17 Barnard Close Leeds LS15 8UY on 2023-12-09

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/02/2319 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

19/02/2319 February 2023 Registered office address changed from 1200 Century Way Thorpe Park Leeds LS15 8ZA England to 8 Walnut Close Leeds LS14 2HG on 2023-02-19

View Document

01/03/221 March 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Registered office address changed from 45 Pendas Way Leeds LS15 8HU England to 1200 Century Way Thorpe Park Leeds LS15 8ZA on 2022-02-18

View Document

18/02/2218 February 2022 Director's details changed for Mrs Katie Field on 2022-02-18

View Document

18/02/2218 February 2022 Director's details changed for Mrs Katie Field on 2022-02-18

View Document

18/02/2218 February 2022 Director's details changed for Mr Louis Watson Field on 2022-02-18

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

06/01/226 January 2022 Director's details changed for Mr Louis Watson Field on 2022-01-06

View Document

06/01/226 January 2022 Director's details changed for Mrs Katie Field on 2022-01-06

View Document

26/11/2126 November 2021 Appointment of Mrs Katie Field as a director on 2021-11-26

View Document

03/06/213 June 2021 REGISTERED OFFICE CHANGED ON 03/06/2021 FROM 2 CHERRYWOOD GARDENS LEEDS LS14 2HE ENGLAND

View Document

06/04/216 April 2021 COMPANY NAME CHANGED IRENIC DEVELOPMENTS LTD CERTIFICATE ISSUED ON 06/04/21

View Document

22/02/2122 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information