M. MINKOV LTD

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

14/07/2314 July 2023 Registered office address changed from 13 Arden Crescent Dagenham RM9 6TJ England to 3 Swansea Court London E16 2RT on 2023-07-14

View Document

14/07/2314 July 2023 Director's details changed for Mr Miroslav Minkov on 2023-07-14

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

14/07/2314 July 2023 Change of details for Mr Miroslav Minkov as a person with significant control on 2023-07-14

View Document

20/04/2320 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

28/03/2228 March 2022 Change of details for Mr Miroslav Minkov as a person with significant control on 2021-10-15

View Document

28/03/2228 March 2022 Director's details changed for Mr Miroslav Minkov on 2021-10-15

View Document

28/03/2228 March 2022 Registered office address changed from 159 Gospatrick Road London N17 7JG England to 13 Arden Crescent Dagenham RM9 6TJ on 2022-03-28

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

29/04/2129 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

25/04/1925 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MIROSLAV MINKOV / 02/03/2019

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 41 RADLIX ROAD LONDON E10 7BD ENGLAND

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR MIROSLAV MINKOV / 02/03/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

26/03/1826 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MIROSLAV MINKOV / 04/09/2017

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 77 WINDSOR ROAD LONDON E10 5LP ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

01/07/151 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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