MINTZ ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

09/06/259 June 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

16/04/2416 April 2024 Registration of charge 094559800005, created on 2024-04-15

View Document

02/04/242 April 2024 Appointment of Hershel Stolzberg as a director on 2024-03-29

View Document

02/04/242 April 2024 Termination of appointment of Hershel Stolzberg as a secretary on 2024-03-29

View Document

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

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

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

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

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

View Accounts

13/07/2013 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094559800004

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR HERSHEL STOLZBERG

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CESSATION OF HERSHEL STOLZBERG AS A PSC

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORDECHAI STOLZBERG

View Document

16/07/1916 July 2019 CESSATION OF MOSHE KRAUSZ AS A PSC

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

14/11/1814 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM C/O WHITESIDE & DAVIES ACCOUNTANTS 158 CROMWELL ROAD SALFORD M6 6DE ENGLAND

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MORDECHAI STOLZBERG / 28/03/2018

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM C/O WHITESIDE ACCOUNTANT ELITE HOUSE 423 BURY NEW ROAD SALFORD M7 4ED ENGLAND

View Document

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

View Accounts

25/10/1725 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR ZWI KRAUSZ

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR ZWI YEHUDA KRAUSZ

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 DIRECTOR APPOINTED MR HERSHEL STOLZBERG

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094559800003

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094559800002

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094559800001

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/09/168 September 2016 SECRETARY APPOINTED MR HERSHEL STOLZBERG

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR MOSHE KRAUSZ

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR HERSHEL STOLZBERG

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM C/O WHITESIDE ACCOUNTANTS NEWBURY HOUSE 399 BURY NEW ROAD SALFORD M7 2BT

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR MORDECHAI STOLZBERG

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MOSHE KRAUSZ / 25/05/2016

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / HERSHEL STOLZBERG / 25/05/2016

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / HERSHEL STOLZBERG / 25/05/2016

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR SHIMON WEISS

View Document

05/05/165 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/05/1517 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MOSHE KRAUSZ / 24/02/2015

View Document

03/05/153 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 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