MINTECK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/242 October 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

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

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-08-20 with no updates

View Document

25/09/2125 September 2021 Confirmation statement made on 2021-08-20 with no updates

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/09/1624 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/12/155 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/09/1421 September 2014 SAIL ADDRESS CHANGED FROM: FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ UNITED KINGDOM

View Document

21/09/1421 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/08/1227 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/08/1227 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

09/09/119 September 2011 SAIL ADDRESS CREATED

View Document

09/09/119 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 12 MITCHELL AVENUE NEWCASTLE UPON TYNE TYNE AND WEAR NE2 3LA UNITED KINGDOM

View Document

09/09/119 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 12 MITCHELL AVENUE NEWCASTLE UPON TYNE TYNE AND WEAR NE3 3LA UNITED KINGDOM

View Document

20/09/1020 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/09/1020 September 2010 COMPANY NAME CHANGED MINTY MEDICAL LIMITED CERTIFICATE ISSUED ON 20/09/10

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED DR IAN MINTY

View Document

15/09/1015 September 2010 23/08/10 STATEMENT OF CAPITAL GBP 100

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

20/08/1020 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information