MINT SIGNS AND GRAPHICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
14/02/2514 February 2025 | Change of details for Mr Warren Beard as a person with significant control on 2025-02-14 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with updates |
24/02/2324 February 2023 | Change of details for Mr Warren Beard as a person with significant control on 2022-10-31 |
24/02/2324 February 2023 | Director's details changed for Mr Warren Beard on 2022-10-31 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with updates |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-04-07 |
07/04/217 April 2021 | Annual accounts for year ending 07 Apr 2021 |
07/01/217 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/10/1925 October 2019 | PSC'S CHANGE OF PARTICULARS / MR WARREN BEARD / 24/10/2019 |
25/10/1925 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN BEARD / 24/10/2019 |
16/10/1916 October 2019 | APPOINTMENT TERMINATED, DIRECTOR CLAUDIA BEARD |
16/10/1916 October 2019 | CESSATION OF CLAUDIA ALESSANDRA PERNEAL BEARD AS A PSC |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDIA ALESSANDRA PERNEAL BEARD |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
26/03/1826 March 2018 | PSC'S CHANGE OF PARTICULARS / MR WARREN BEARD / 06/04/2017 |
22/03/1822 March 2018 | PSC'S CHANGE OF PARTICULARS / WARREN BEARD / 22/03/2018 |
22/03/1822 March 2018 | DIRECTOR APPOINTED MRS CLAUDIA ALESSANDRA PERNEAL BEARD |
06/11/176 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN BEARD / 07/02/2014 |
12/03/1412 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/03/125 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
09/03/119 March 2011 | REGISTERED OFFICE CHANGED ON 09/03/2011 FROM UNIT 15C NORTHFIELDS FARM HAZELEY ROAD TWYFORD WINCHESTER HAMPSHIRE SO21 1QA UNITED KINGDOM |
01/03/111 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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