MINTTWIST LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

24/04/2524 April 2025 Director's details changed for Mrs Chantal Marie Brenda Bowman-Boyles on 2025-01-13

View Document

24/04/2524 April 2025 Director's details changed for Mrs Dena Merriam on 2025-01-13

View Document

23/04/2523 April 2025 Director's details changed for Mr Noah Finn on 2025-01-13

View Document

23/04/2523 April 2025 Registered office address changed from 55 Old Broad Street London EC2M 1RX England to First Floor Bentima House 168-172 Old Street London EC1V 9BP on 2025-04-23

View Document

23/04/2523 April 2025 Change of details for Finn Partners Limited as a person with significant control on 2025-01-13

View Document

23/04/2523 April 2025 Director's details changed for Mr Peter Finn on 2025-01-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

10/06/2410 June 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

26/09/2326 September 2023 Director's details changed for Mr Peter Finn on 2023-09-26

View Document

22/08/2322 August 2023 Accounts for a small company made up to 2022-12-31

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

04/03/224 March 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

27/10/2127 October 2021 Director's details changed for Ms Chantal Bowman-Boyles on 2021-06-30

View Document

08/07/218 July 2021 Registration of charge 052616720003, created on 2021-07-01

View Document

06/07/216 July 2021 Registration of charge 052616720002, created on 2021-07-01

View Document

30/06/2130 June 2021 Registered office address changed from 130 Third Floor Wood Street London EC2V 6DL England to 55 Old Broad Street London EC2M 1RX on 2021-06-30

View Document

30/06/2130 June 2021 Satisfaction of charge 052616720001 in full

View Document

18/06/2118 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

20/05/2120 May 2021 PREVSHO FROM 30/04/2021 TO 31/03/2021

View Document

08/04/218 April 2021 CESSATION OF ELLIOTT KING AS A PSC

View Document

08/04/218 April 2021 APPOINTMENT TERMINATED, SECRETARY ALEXIS PRATSIDES

View Document

08/04/218 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FINN PARTNERS LIMITED

View Document

08/04/218 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS CHANTAL BOWMAN-BOYLES / 01/04/2021

View Document

08/04/218 April 2021 DIRECTOR APPOINTED MS CHANTAL BOWMAN-BOYLES

View Document

08/04/218 April 2021 DIRECTOR APPOINTED MS DENA MERRIAM

View Document

08/04/218 April 2021 CESSATION OF ALEXIS PRATSIDES AS A PSC

View Document

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM 55 OLD BROAD STREET LONDON EC2M 1RX ENGLAND

View Document

08/04/218 April 2021 DIRECTOR APPOINTED MR PETER FINN

View Document

08/04/218 April 2021 DIRECTOR APPOINTED MR NOAH FINN

View Document

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

View Accounts

14/12/2014 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / MR ELLIOTT KING / 29/10/2019

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / MR ELLIOTT KING / 29/10/2019

View Document

09/10/209 October 2020 ADOPT ARTICLES 23/09/2020

View Document

09/10/209 October 2020 ARTICLES OF ASSOCIATION

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 1-3 1-3 LEONARD STREET LONDON EC2A 4AQ ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT DANTON JAMES KING / 29/10/2019

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/01/194 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 800 HIGHGATE STUDIOS 53-79 HIGHGATE ROAD LONDON NW5 1TL

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052616720001

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS PRATSIDES / 30/09/2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT DANTON JAMES KING / 30/09/2016

View Document

25/10/1625 October 2016 SECRETARY'S CHANGE OF PARTICULARS / ALEXIS PRATSIDES / 30/09/2016

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/10/1523 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/11/1413 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/01/149 January 2014 Annual return made up to 15 October 2013 with full list of shareholders

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 13 STATION ROAD LONDON N3 2SB

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/11/1215 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/12/117 December 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/11/1025 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOTT KING / 24/11/2010

View Document

25/11/1025 November 2010 CHANGE PERSON AS DIRECTOR

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/12/0921 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/03/084 March 2008 ACC. REF. DATE SHORTENED FROM 31/10/2007 TO 30/04/2007

View Document

20/02/0820 February 2008 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 30/04/08

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

26/11/0726 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 COMPANY NAME CHANGED EB TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 24/05/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

15/10/0415 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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