MINTVIZ LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

28/07/2328 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RENNIE / 02/02/2018

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY GEORGINA RENNIE / 02/02/2018

View Document

10/11/1710 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

29/04/1729 April 2017 28/02/17 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 3 RUSTHONS YARD MARKET STREET ASHBY-DE-LA-ZOUCH LE65 1AL ENGLAND

View Document

11/02/1711 February 2017 DISS40 (DISS40(SOAD))

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 3 MARKET STREET ASHBY-DE-LA-ZOUCH LE65 1AL ENGLAND

View Document

09/02/179 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY GEORGINA RENNIE / 01/02/2017

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RENNIE / 01/02/2017

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 6 SUTTONS AVENUE WOODVILLE SWADLINCOTE DERBYSHIRE DE11 8AX UNITED KINGDOM

View Document

09/02/179 February 2017 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

13/02/1613 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

11/02/1511 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information