MINTEM HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Appointment of Mrs Wendy Marie Gurnell as a secretary on 2024-06-03

View Document

03/05/243 May 2024 Previous accounting period extended from 2024-02-28 to 2024-03-31

View Document

30/04/2430 April 2024 Registered office address changed from 22 Falstaff House Bardolph Road Richmond Surrey TW9 2LH to 13-14 Silver Street Lincoln LN2 1DY on 2024-04-30

View Document

30/04/2430 April 2024 Termination of appointment of Henry George Weston as a director on 2024-04-16

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-02-28

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

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

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2022-02-28

View Document

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

View Accounts

12/11/2112 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN DAVISON

View Document

12/08/1912 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINTEM LIMITED

View Document

08/05/198 May 2019 CESSATION OF ANNA CATHERINE WESTERMANN AS A PSC

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA WESTERMANN

View Document

08/05/198 May 2019 CESSATION OF HENRY GEORGE WESTON AS A PSC

View Document

18/03/1918 March 2019 CESSATION OF OLIVER JOHN GURNELL AS A PSC

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/11/1812 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MRS KAREN LESLEY DAVISON

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/04/1628 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOHN GURNELL / 07/03/2015

View Document

23/03/1523 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/11/145 November 2014 23/09/14 STATEMENT OF CAPITAL GBP 300

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE EVANS

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/03/1420 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR GEORGE EVANS

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/08/1316 August 2013 SECOND FILING WITH MUD 07/03/13 FOR FORM AR01

View Document

23/05/1323 May 2013 PREVSHO FROM 31/03/2013 TO 28/02/2013

View Document

07/05/137 May 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/10/1211 October 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

11/10/1211 October 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

06/10/126 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM, 105 STANSTEAD ROAD, LONDON, SE23 1HH, UNITED KINGDOM

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR OLIVER JOHN GURNELL

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED ANNA WESTERMAN

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR HENRY GEORGE WESTON

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

View Document

07/03/127 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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