MINTFIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Appointment of Mr Sam Low as a director on 2025-04-24

View Document

06/05/256 May 2025 Termination of appointment of Mary Nyokabi Constantinou as a director on 2025-04-24

View Document

06/05/256 May 2025 Cessation of Mary Nyokabi Constantinou as a person with significant control on 2025-04-24

View Document

06/05/256 May 2025 Notification of Surbiton Estates Limited as a person with significant control on 2025-04-24

View Document

06/05/256 May 2025 Registered office address changed from 180 Weston Park Hornsey London N8 9PN United Kingdom to Unit 4 Fountayne Business Centre Broad Lane London N15 4AG on 2025-05-06

View Document

17/04/2517 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/02/2518 February 2025 Confirmation statement made on 2024-12-25 with no updates

View Document

09/08/249 August 2024 Satisfaction of charge 019978520002 in full

View Document

09/08/249 August 2024 Satisfaction of charge 1 in full

View Document

28/06/2428 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

25/12/2325 December 2023 Confirmation statement made on 2023-12-25 with updates

View Document

06/07/236 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

02/01/232 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

12/10/2212 October 2022 Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to 180 Weston Park Hornsey London N8 9PN on 2022-10-12

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2021-12-31 with updates

View Document

14/12/2114 December 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

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARY NYOKABI CONSTANTINOU / 17/03/2020

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MRS MARY NYOKABI CONSTANTINOU / 17/03/2020

View Document

16/01/2016 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE CONSTANTINOU

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 16 KHARTOUM ROAD ILFORD IG1 2NP

View Document

13/12/1913 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 019978520002

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY NYOKABI CONSTANTINOU

View Document

25/11/1925 November 2019 CESSATION OF DEMOSTHENIS CHRISTOU CONSTANTINOU AS A PSC

View Document

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

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MARY NYOKABI CONSTANTINOU

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR DEMOSTHENIS CONSTANTINOU

View Document

29/01/1829 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/01/1527 January 2015 31/12/14 NO CHANGES

View Document

09/12/149 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 152 SEVEN SISTERS RD LONDON N7 7PL

View Document

17/01/1417 January 2014 31/12/13 NO CHANGES

View Document

15/10/1315 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

23/11/1223 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/01/1211 January 2012 31/12/11 NO CHANGES

View Document

09/12/119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 31/12/10 NO CHANGES

View Document

24/11/1024 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/01/0913 January 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

24/11/0824 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/01/0325 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9910 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/10/9813 October 1998 SECRETARY RESIGNED

View Document

13/10/9813 October 1998 NEW SECRETARY APPOINTED

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

25/01/9725 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/02/9523 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/02/9415 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9415 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/02/948 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/948 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/06/921 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/04/9216 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/09/9013 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/11/8921 November 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/11/892 November 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/01/8927 January 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 DISSOLUTION DISCONTINUED

View Document

14/10/8814 October 1988 FIRST GAZETTE

View Document

05/08/885 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/8610 March 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information