MINTRS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

10/01/2410 January 2024 Termination of appointment of Lori Louise Vernon as a secretary on 2024-01-01

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/05/238 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

28/02/2228 February 2022 Appointment of Miss Lori Louise Vernon as a secretary on 2022-02-28

View Document

28/02/2228 February 2022 Termination of appointment of Gary Paul Hargreaves as a secretary on 2022-02-28

View Document

23/11/2123 November 2021 Termination of appointment of Leonard William Vernon as a director on 2021-11-23

View Document

23/11/2123 November 2021 Appointment of Mr Gary Paul Hargreaves as a secretary on 2021-11-23

View Document

23/11/2123 November 2021 Termination of appointment of Leonard William Vernon as a secretary on 2021-11-23

View Document

13/10/2113 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 3 GROVE BARN BACKRIDGE FARM, TWITTER LANE BASHALL EAVES CLITHEROE LANCASHIRE BB7 3LQ ENGLAND

View Document

29/06/2029 June 2020 CURREXT FROM 31/05/2021 TO 30/06/2021

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MR GARY PAUL HARGREAVES / 29/06/2020

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL HARGREAVES / 29/06/2020

View Document

29/06/2029 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR LEONARD WILLIAM VERNON / 29/06/2020

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR LEONARD WILLIAM VERNON

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

05/05/205 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • EAM PROPERTIES LIMITED


  • 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