MINTRIDGE 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
03/03/253 March 2025 Confirmation statement made on 2025-02-17 with updates

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Registration of charge 068213520005, created on 2023-10-18

View Document

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

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-17 with updates

View Document

23/02/2323 February 2023 Registration of charge 068213520004, created on 2023-02-17

View Document

05/10/225 October 2022 Satisfaction of charge 068213520003 in full

View Document

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

View Accounts

08/02/228 February 2022 Appointment of Mrs Zuzana Mosnak as a secretary on 2022-01-01

View Document

15/10/2115 October 2021 Part of the property or undertaking has been released from charge 068213520003

View Document

24/06/2124 June 2021 Change of details for Mrs Joanna Mary Paske as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Director's details changed for Mrs Joanna Mary Paske on 2021-06-24

View Document

24/06/2124 June 2021 Director's details changed for Mrs Joanna Mary Paske on 2021-06-24

View Document

24/06/2124 June 2021 Director's details changed for Mr Norman Charles Paske on 2021-06-24

View Document

24/06/2124 June 2021 Director's details changed for Mr Norman Charles Paske on 2021-06-24

View Document

24/06/2124 June 2021 Change of details for Mr Norman Charles Paske as a person with significant control on 2021-06-24

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

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

View Accounts

08/09/208 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/02/2017

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MR NORMAN CHARLES PASKE / 06/04/2016

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM C/O AFFINITY UK LIMITED 5 ADELAIDE HOUSE CORBY GATE BUSINESS PARK PRIORS HAW ROAD CORBY NORTHAMPTONSHIRE NN17 5JG

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA MARY PASKE

View Document

06/04/206 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/09/1827 September 2018 FACILITY AGREEMENT 04/09/2018

View Document

07/09/187 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068213520003

View Document

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

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068213520002

View Document

03/05/163 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/03/1616 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM C/O AFFINITY (UK) LIMITED 5 CORBY GATE BUSINESS PARK PRIORS HAW ROAD CORBY NORTHAMPTONSHIRE NN17 5JG ENGLAND

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM EAGLE HOUSE 28 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5AJ

View Document

03/03/143 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 05/02/14 STATEMENT OF CAPITAL GBP 310

View Document

22/01/1422 January 2014 13/01/14 STATEMENT OF CAPITAL GBP 300

View Document

30/12/1330 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

23/12/1323 December 2013 10/10/13 STATEMENT OF CAPITAL GBP 290

View Document

14/05/1314 May 2013 31/03/13 STATEMENT OF CAPITAL GBP 288

View Document

01/03/131 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

13/11/1213 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

07/03/127 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/04/115 April 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/08/1019 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/03/1015 March 2010 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

25/02/1025 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

17/02/0917 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information