MINAUK.COM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

02/02/242 February 2024 Director's details changed for Mr Mil Lee on 2024-01-25

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/02/231 February 2023 Change of details for Ms Young Hee Yang as a person with significant control on 2022-07-20

View Document

31/01/2331 January 2023 Director's details changed for Ms Young Hee Yang on 2022-07-20

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/09/2228 September 2022 Change of details for Ms Young Hee Yang as a person with significant control on 2022-02-01

View Document

27/09/2227 September 2022 Cessation of Mil Lee as a person with significant control on 2022-02-01

View Document

27/09/2227 September 2022 Registered office address changed from 21 Cranford Close London SW20 0DP England to 87 Lambton Road London SW20 0LW on 2022-09-27

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/06/206 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

20/02/2020 February 2020 CESSATION OF YOUNG HEE YANG AS A PSC

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIL LEE

View Document

30/09/1930 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 SECRETARY APPOINTED MS JI EUN LEE

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM SUITE 41 37 COX LANE CHESSINGTON KT9 1SD UNITED KINGDOM

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

01/10/181 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR MIL LEE

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR YOUNG YANG

View Document

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

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

13/11/1713 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 161 MALDEN ROAD NEW MALDEN SURREY KT3 6AA UNITED KINGDOM

View Document

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

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

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

View Accounts

09/02/169 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM UNIT 1 COBDEN MEWS 90 THE BROADWAY WIMBLEDON LONDON SW19 1RH

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MRS YOUNG HEE YANG

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR MIL LEE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MIL LEE / 06/02/2015

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MIL LEE / 06/02/2015

View Document

06/02/156 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MIL LEE / 06/02/2015

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MIL LEE / 06/02/2015

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MIL LEE / 13/02/2014

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

02/12/112 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIL LEE / 10/01/2010

View Document

03/01/103 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, SECRETARY MIL LEE

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MIL LEE

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR YOUNG LEE

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / YOUNG LEE / 01/01/2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 SECRETARY'S CHANGE OF PARTICULARS / MIL LEE / 01/01/2009

View Document

29/10/0829 October 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 PREVEXT FROM 30/11/2007 TO 28/02/2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / YOUNG LEE / 01/11/2007

View Document

25/03/0825 March 2008 ACC. REF. DATE SHORTENED FROM 31/01/2008 TO 30/11/2007

View Document

20/03/0820 March 2008 SECRETARY'S CHANGE OF PARTICULARS / MIL LEE / 01/11/2007

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 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