MINTED BOX EDUCATION LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

08/03/248 March 2024 Application to strike the company off the register

View Document

02/10/232 October 2023 Statement of capital on 2023-10-02

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

05/05/225 May 2022 Appointment of Mr David Swanston as a director on 2022-04-29

View Document

04/05/224 May 2022 Termination of appointment of Peter James Redding as a director on 2022-04-29

View Document

03/05/223 May 2022 Appointment of Mr Thomas Baptie as a director on 2022-04-29

View Document

03/05/223 May 2022 Termination of appointment of Scott Ryan Saklad as a director on 2022-04-29

View Document

08/11/218 November 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

27/06/1927 June 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM WHITE LODGE MANOR ROAD RIPLEY SURREY GU23 6JW

View Document

05/11/185 November 2018 CESSATION OF JAMES MATTHEW ALVAREZ-BUYLLA AS A PSC

View Document

05/11/185 November 2018 CESSATION OF IAIN BELL AS A PSC

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR SCOTT RYAN SAKLAD

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, SECRETARY IAIN BELL

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR PETER JAMES REDDING

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR RICHARD CLANCY

View Document

01/11/181 November 2018 SECRETARY APPOINTED MR CHRISTOPHER JOHN DOWN

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONAS COMPUTING (UK) LIMITED

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES ALVAREZ - BUYLLA

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN BELL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/07/1626 July 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/07/1614 July 2016 22/06/16 STATEMENT OF CAPITAL GBP 112

View Document

14/07/1614 July 2016 ADOPT ARTICLES 22/06/2016

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/10/1514 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/10/1422 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

25/09/1325 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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