MINT HYGIENE LTD

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

29/05/2429 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

22/04/2422 April 2024 Termination of appointment of David Anthony Richardson as a secretary on 2024-04-18

View Document

22/04/2422 April 2024 Termination of appointment of David Anthony Richardson as a director on 2024-04-18

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/05/2311 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

17/04/2317 April 2023 Director's details changed for Mr David Anthony Richardson on 2023-04-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/05/2111 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / CALABASH WASHROOM HYGIENE LIMITED / 16/07/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

28/03/1928 March 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084736990002

View Document

13/03/1913 March 2019 CESSATION OF ELITE ENVIRONMENTS LTD AS A PSC

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALABASH WASHROOM HYGIENE LIMITED

View Document

12/03/1912 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM UNIT 1 UNION COURT 20-22 UNION ROAD LONDON SW4 6JP

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR DAVID ANTHONY RICHARDSON

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR RICHARD JULIAN HILL

View Document

05/03/195 March 2019 SECRETARY APPOINTED MR DAVID ANTHONY RICHARDSON

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR JULIEN BACH

View Document

01/03/191 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084736990001

View Document

18/06/1818 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/04/164 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

09/12/159 December 2015 COMPANY NAME CHANGED CIBS HYGIENE LTD CERTIFICATE ISSUED ON 09/12/15

View Document

02/12/152 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/04/1515 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/06/1412 June 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

23/04/1423 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

20/06/1320 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084736990001

View Document

04/04/134 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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