MINT TRAINING ACADEMY LTD

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

03/05/233 May 2023 Application to strike the company off the register

View Document

03/04/233 April 2023 Registered office address changed from Derwentside Business Park Consett Business Park Villa Real Consett DH8 6BP England to 1 Sherburn Terrace Consett DH8 6nd on 2023-04-03

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

13/05/2213 May 2022 Termination of appointment of Paul Smissen as a director on 2022-05-04

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

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

View Accounts

15/02/2115 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

15/02/2115 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINT BUSINESS CLUB LTD

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES

View Document

15/02/2115 February 2021 CESSATION OF NICOLA JAYNE LITTLE AS A PSC

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/01/2114 January 2021 COMPANY NAME CHANGED WE ARE SPARKLE LIMITED CERTIFICATE ISSUED ON 14/01/21

View Document

14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM 97 VIEWPOINT CONSETT BUSINESS PARK VILLA REAL CONSETT COUNTY DURHAM DH8 6BN ENGLAND

View Document

14/01/2114 January 2021 DIRECTOR APPOINTED MR PAUL SMISSEN

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM OFFICE 70 DERWENTSIDE BUSINESS CENTRE CONSETT CO DURHAM DH8 6BN ENGLAND

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MISS NICOLA JAYNE LITTLE / 11/05/2020

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JAYNE LITTLE / 11/05/2020

View Document

25/02/2025 February 2020 31/01/20 UNAUDITED ABRIDGED

View Document

17/02/2017 February 2020 PREVSHO FROM 31/03/2020 TO 31/01/2020

View Document

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

View Accounts

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

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

View Accounts

19/09/1819 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

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

View Accounts

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

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

View Accounts

04/03/174 March 2017 REGISTERED OFFICE CHANGED ON 04/03/2017 FROM OFFICE 70 CONSETT BUSINESS PARK VILLA REAL CONSETT DH8 6BN ENGLAND

View Document

04/03/174 March 2017 REGISTERED OFFICE CHANGED ON 04/03/2017 FROM 7 RIVERSIDE STUDIOS AMETHYST ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE4 7YL

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER ROBSON

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

16/09/1616 September 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

04/12/154 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/05/159 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JAYNE LITTLE / 20/04/2015

View Document

09/05/159 May 2015 DIRECTOR APPOINTED MISS JENNIFER CLAIR ROBSON

View Document

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

View Accounts

20/11/1420 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER ROBSON

View Document

11/10/1411 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER ATKINSON / 25/09/2014

View Document

25/06/1425 June 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 38 ORWELL GARDENS SOUTHCROFT PARK STANLEY COUNTY DURHAM DH9 6QA UNITED KINGDOM

View Document

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

View Accounts

27/03/1327 March 2013 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