MINT CREATION LTD

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/02/2219 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

05/12/215 December 2021 Application to strike the company off the register

View Document

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

View Accounts

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

27/08/1927 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MR HUGH PHILIP BAYNES MARTIN / 10/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH PHILIP BAYNES MARTIN / 10/11/2018

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM CHESTER HOUSE 81-83 FULHAM HIGH STREET LONDON SW6 3JA ENGLAND

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM CHESTER HOUSE FULHAM HIGH STREET LONDON SW6 3JA ENGLAND

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 34 EMERALD SQUARE LONDON SW15 5FP

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH PHILIP BAYNES MARTIN / 19/06/2018

View Document

19/06/1819 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR HUGH PHILIP BAYNES MARTIN / 19/06/2018

View Document

30/05/1830 May 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

29/05/1829 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 COMPANY NAME CHANGED LIGHT FANTASTIC LIMITED CERTIFICATE ISSUED ON 25/05/18

View Document

24/05/1824 May 2018 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

17/06/1717 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

08/08/158 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR HUGH PHILIP BAYNES MARTIN / 23/01/2014

View Document

10/02/1410 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH PHILIP BAYNES MARTIN / 23/01/2014

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 46 DYMOCK STREET LONDON SW6 3HA

View Document

14/01/1414 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

14/01/1414 January 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/05/139 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/02/138 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/02/1210 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR LUCY MARTIN

View Document

05/05/115 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

30/06/1030 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 COMPANY NAME CHANGED CHOCS LIMITED CERTIFICATE ISSUED ON 23/06/10

View Document

23/06/1023 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/06/1015 June 2010 CHANGE OF NAME 08/06/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH PHILIP BAYNES MARTIN / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ELIZABETH MARTIN / 02/02/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0917 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/11/0917 November 2009 CHANGE OF NAME 06/11/2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/11/0825 November 2008 COMPANY NAME CHANGED RACING BUSINESS LIMITED CERTIFICATE ISSUED ON 26/11/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0719 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: 31 MARLOES ROAD LONDON W8 6LG

View Document

08/02/058 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 COMPANY NAME CHANGED RACE FOR BUSINESS LIMITED CERTIFICATE ISSUED ON 26/11/04

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/09/0417 September 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 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