MINT DIAGNOSTICS LTD

Company Documents

DateDescription
06/01/256 January 2025 Removal of liquidator by court order

View Document

06/01/256 January 2025 Appointment of a voluntary liquidator

View Document

28/12/2328 December 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/08/232 August 2023 Registered office address changed from Unit 190 Kent Science Park Carver Drive Sittingbourne ME9 8NP England to C/O Pem Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA on 2023-08-02

View Document

02/08/232 August 2023 Appointment of a voluntary liquidator

View Document

02/08/232 August 2023 Statement of affairs

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

09/01/239 January 2023 Appointment of Ms Marjorie Emma Isabelle as a director on 2023-01-09

View Document

16/12/2216 December 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

24/11/2224 November 2022 Notification of Simon Witty as a person with significant control on 2022-10-31

View Document

24/11/2224 November 2022 Cessation of Stefano Marco Borini as a person with significant control on 2022-10-31

View Document

10/11/2210 November 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2022-03-29

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

28/09/2128 September 2021 Micro company accounts made up to 2021-06-30

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-07-13

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

29/04/2029 April 2020 03/04/20 STATEMENT OF CAPITAL GBP 169.838

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR DERK JAN OHLER

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR ROBERT CAMPBELL GILLIES

View Document

13/02/2013 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/203 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 186.006

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

25/03/1925 March 2019 20/03/19 STATEMENT OF CAPITAL GBP 137.471

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 24 OLD POUND CLOSE HEMINGFORD GREY HUNTINGDON CAMBRIDGESHIRE PE28 9DY UNITED KINGDOM

View Document

09/11/189 November 2018 30/10/18 STATEMENT OF CAPITAL GBP 108

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/10/1719 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/1710 October 2017 22/08/17 STATEMENT OF CAPITAL GBP 101

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

05/06/175 June 2017 14/02/17 STATEMENT OF CAPITAL GBP 100

View Document

13/03/1713 March 2017 SUB-DIVISION 14/02/17

View Document

03/03/173 March 2017 SUB DIV 14/02/2017

View Document

22/02/1722 February 2017 14/02/17 STATEMENT OF CAPITAL GBP 100

View Document

02/06/162 June 2016 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