MINT REALISATIONS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 Administrator's progress report

View Document

07/03/257 March 2025 Notice of deemed approval of proposals

View Document

19/02/2519 February 2025 Statement of administrator's proposal

View Document

14/02/2514 February 2025 Statement of affairs with form AM02SOA

View Document

24/01/2524 January 2025 Registered office address changed from Imperial House 79-81 Hornby Street Bury Lancashire BL9 5BN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2025-01-24

View Document

24/01/2524 January 2025 Appointment of an administrator

View Document

23/01/2523 January 2025 Certificate of change of name

View Document

02/08/242 August 2024 Registration of charge 079149620005, created on 2024-07-30

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

15/05/2415 May 2024 Satisfaction of charge 079149620003 in full

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

17/05/2317 May 2023 Court order

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/09/2228 September 2022 Registration of charge 079149620004, created on 2022-09-23

View Document

06/06/226 June 2022 Registration of charge 079149620003, created on 2022-05-26

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-06-26 with updates

View Document

11/08/2111 August 2021 Statement of capital on 2021-08-11

View Document

11/08/2111 August 2021 Resolutions

View Document

11/08/2111 August 2021

View Document

11/08/2111 August 2021

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / JACK USHER BARMBY / 04/06/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR NATHAN SANSBY

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

09/04/199 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY CHANDLER

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / JACK USHER BARMBY / 29/11/2018

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BOWLES / 12/06/2018

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BOWLES / 26/04/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK USHER BARMBY

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079149620001

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079149620002

View Document

28/02/1728 February 2017 ADOPT ARTICLES 06/02/2017

View Document

10/02/1710 February 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 079149620001

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/01/1722 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079149620001

View Document

03/11/163 November 2016 DIRECTOR APPOINTED NATHAN DANIEL SANSBY

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BOWLES / 21/10/2016

View Document

10/06/1610 June 2016 SECRETARY'S CHANGE OF PARTICULARS / SALLY CHANDLER / 10/06/2016

View Document

24/05/1624 May 2016 SECRETARY'S CHANGE OF PARTICULARS / SALLY CHANDLER / 24/05/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PHILIP SALTMER / 13/11/2015

View Document

23/10/1523 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/10/1523 October 2015 COMPANY NAME CHANGED FELICITAS MEDIA LIMITED CERTIFICATE ISSUED ON 23/10/15

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED JENNIFER BOWLES

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PHILIP SALTMER / 15/10/2015

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN BROWN

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR DANIEL PHILIP SALTMER

View Document

16/10/1516 October 2015 CHANGE PERSON AS DIRECTOR

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM THE CUBE COE STREET BOLTON LANCASHIRE BL3 6BU

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BROWN / 05/06/2014

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR MARTIN BROWN

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/01/1316 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 62 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY ENGLAND

View Document

18/01/1218 January 2012 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