MINTAPLAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
18/11/2418 November 2024 | Micro company accounts made up to 2024-03-31 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-30 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/11/238 November 2023 | Micro company accounts made up to 2023-03-31 |
03/05/233 May 2023 | Change of details for Ms Heather Lindsay Mitchell as a person with significant control on 2022-11-30 |
03/05/233 May 2023 | Change of details for Ms Heather Lindsay Mitchell as a person with significant control on 2023-03-24 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-30 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-30 with updates |
05/05/225 May 2022 | Cessation of David John Henderson Mcnaughton as a person with significant control on 2021-06-11 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/06/2111 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
13/05/2113 May 2021 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/10/2021 October 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/09/1911 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
15/05/1915 May 2019 | PSC'S CHANGE OF PARTICULARS / MS HEATHER LINDSAY MITCHELL / 06/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/10/182 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | APPOINTMENT TERMINATED, SECRETARY HEATHER MITCHELL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
03/05/183 May 2018 | PSC'S CHANGE OF PARTICULARS / REVEREND DAVID JOHN HENDERSON MCNAUGHTON / 07/09/2017 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/07/174 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/07/1613 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC2486140002 |
03/05/163 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
23/04/1623 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC2486140001 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/03/1631 March 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCNAUGHTON |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/05/155 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/05/141 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
26/03/1426 March 2014 | APPOINTMENT TERMINATED, SECRETARY ALISON TOUGH |
26/03/1426 March 2014 | SECRETARY APPOINTED MISS HEATHER LINDSAY MITCHELL |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/05/131 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/05/124 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
06/03/126 March 2012 | DIRECTOR APPOINTED MISS HEATHER LINDSAY MITCHELL |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/07/1113 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HENDERSON MCNAUGHTON / 13/07/2011 |
13/07/1113 July 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/05/107 May 2010 | 30/04/10 NO CHANGES |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/06/0811 June 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/07/073 July 2007 | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/05/062 May 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
09/08/059 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/05/053 May 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
23/03/0523 March 2005 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
11/02/0511 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
13/05/0413 May 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
19/07/0319 July 2003 | REGISTERED OFFICE CHANGED ON 19/07/03 FROM: JAMES MILLER HOUSE 98 WEST GEORGE STREET GLASGOW G2 1PJ |
02/06/032 June 2003 | SECRETARY RESIGNED |
02/06/032 June 2003 | DIRECTOR RESIGNED |
02/06/032 June 2003 | NEW SECRETARY APPOINTED |
02/06/032 June 2003 | NEW DIRECTOR APPOINTED |
30/04/0330 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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