MINTEC LIMITED

02138301
GLOUCESTER HOUSE, UNIT Q BOURNE END BUSINESS PARK, CORES END ROAD BOURNE END BUCKS SL8 5AS

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 30 Buy now
10 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jan 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Jan 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Oct 2023 accounts Annual Accounts 31 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2023 officers Appointment of director (Mr Mark Ashworth) 2 Buy now
08 Mar 2023 officers Termination of appointment of director (Stephen Thomas Smith) 1 Buy now
18 Jan 2023 mortgage Registration of a charge 47 Buy now
07 Nov 2022 accounts Annual Accounts 29 Buy now
01 Aug 2022 mortgage Registration of a charge 24 Buy now
01 Aug 2022 mortgage Registration of a charge 15 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2022 incorporation Memorandum Articles 28 Buy now
02 Apr 2022 resolution Resolution 2 Buy now
30 Mar 2022 incorporation Memorandum Articles 28 Buy now
30 Mar 2022 resolution Resolution 2 Buy now
22 Mar 2022 mortgage Registration of a charge 51 Buy now
07 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Oct 2021 accounts Annual Accounts 27 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2020 accounts Annual Accounts 18 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2019 accounts Annual Accounts 17 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 Feb 2019 mortgage Registration of a charge 14 Buy now
03 Dec 2018 officers Termination of appointment of director (Royce Anthony Pauley) 1 Buy now
09 Aug 2018 officers Appointment of director (Mr Spencer Henderson Wicks) 2 Buy now
03 Jul 2018 accounts Annual Accounts 28 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2018 officers Appointment of director (Mr Stephen Thomas Smith) 2 Buy now
03 Apr 2018 officers Termination of appointment of director (Sockalingam Shanthakumar) 1 Buy now
12 Jan 2018 officers Change of particulars for director (Mr Royce Antony Pauley) 2 Buy now
10 Jan 2018 officers Termination of appointment of director (Jennifer Ann Hill) 1 Buy now
10 Jan 2018 officers Termination of appointment of director (Jocelin Montague St John Harris) 1 Buy now
10 Jan 2018 officers Termination of appointment of director (Ivor Michael Peksa) 1 Buy now
10 Jan 2018 officers Termination of appointment of director (Vladimir Peksa) 1 Buy now
10 Jan 2018 officers Termination of appointment of director (Nicolas Allen Peksa) 1 Buy now
09 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
09 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
09 Jan 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
09 Jan 2018 capital Notice of particulars of variation of rights attached to shares 3 Buy now
09 Jan 2018 capital Notice of name or other designation of class of shares 2 Buy now
09 Jan 2018 resolution Resolution 30 Buy now
22 Nov 2017 officers Termination of appointment of director (Povl Sebastian Hansen Vaughan) 1 Buy now
20 Jun 2017 officers Change of particulars for director (Mr Royce Antony Pauley) 2 Buy now
20 Jun 2017 officers Change of particulars for director (Mr Vladimir Peksa) 2 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jun 2017 accounts Annual Accounts 26 Buy now
31 May 2017 officers Appointment of director (Mr Povl Sebastian Hansen Vaughan) 2 Buy now
31 May 2017 officers Appointment of director (Mr Sockalingam Shanthakumar) 2 Buy now
06 Apr 2017 officers Termination of appointment of secretary (Troy Peter Emery) 1 Buy now
12 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2016 officers Appointment of secretary (Mr Troy Peter Emery) 2 Buy now
31 Oct 2016 officers Change of particulars for director (Mr Tony Pauley) 2 Buy now
08 Aug 2016 officers Appointment of director (Mr Tony Pauley) 2 Buy now
01 Aug 2016 officers Change of particulars for director (Mr Ivor Michael Peksa) 2 Buy now
01 Aug 2016 officers Termination of appointment of director (Brian Johnson Smith) 1 Buy now
02 Jul 2016 mortgage Registration of a charge 22 Buy now
22 Jun 2016 annual-return Annual Return 7 Buy now
07 Jun 2016 accounts Annual Accounts 21 Buy now
14 Oct 2015 officers Termination of appointment of secretary (Kimberley-Ellen Maria Ashford) 1 Buy now
17 Jun 2015 accounts Annual Accounts 5 Buy now
10 Jun 2015 annual-return Annual Return 8 Buy now
17 Jun 2014 annual-return Annual Return 8 Buy now
01 May 2014 accounts Annual Accounts 5 Buy now
10 Jun 2013 accounts Annual Accounts 6 Buy now
06 Jun 2013 annual-return Annual Return 8 Buy now
30 May 2013 officers Appointment of secretary (Ms Kimberley-Ellen Maria Ashford) 2 Buy now
30 May 2013 officers Change of particulars for director (Mr Ivor Michael Peksa) 2 Buy now
30 May 2013 officers Termination of appointment of secretary (Blanka Peksa) 1 Buy now
22 Nov 2012 officers Termination of appointment of director (David Overbury) 1 Buy now
22 Aug 2012 officers Appointment of director (Mr Brian Johnson Smith) 2 Buy now
22 Aug 2012 officers Termination of appointment of director (Patrick Perridge) 1 Buy now
20 Jun 2012 annual-return Annual Return 8 Buy now
30 May 2012 officers Appointment of director (Mr Jocelin Montague St John Harris) 2 Buy now
05 Apr 2012 accounts Annual Accounts 6 Buy now
13 Jun 2011 annual-return Annual Return 8 Buy now
13 Jun 2011 officers Appointment of director (Mr Patrick Benjamin Perridge) 2 Buy now
13 Jun 2011 officers Appointment of director (Mr David Courtney Overbury) 2 Buy now
10 Jun 2011 officers Appointment of director (Mrs Jennifer Ann Hill) 2 Buy now
10 Jun 2011 officers Appointment of director (Mr Nicolas Allen Peksa) 2 Buy now
10 Jun 2011 officers Appointment of director (Mr Ivor Michael Peksa) 2 Buy now
08 Jun 2011 accounts Annual Accounts 6 Buy now
22 Jun 2010 annual-return Annual Return 5 Buy now
22 Jun 2010 officers Change of particulars for director (Mr Vladimir Peksa) 2 Buy now
19 May 2010 accounts Annual Accounts 6 Buy now
22 Jun 2009 annual-return Return made up to 01/06/09; full list of members 4 Buy now
11 May 2009 accounts Annual Accounts 5 Buy now
12 Jun 2008 annual-return Return made up to 01/06/08; full list of members 4 Buy now
02 Jun 2008 accounts Annual Accounts 5 Buy now
19 Jun 2007 annual-return Return made up to 01/06/07; full list of members 3 Buy now
14 Jun 2007 accounts Annual Accounts 6 Buy now
21 Mar 2007 address Registered office changed on 21/03/07 from: 46-48 the green wooburn green buckinghamshire HP10 0EU 1 Buy now
12 Jun 2006 annual-return Return made up to 01/06/06; full list of members 3 Buy now
22 Feb 2006 accounts Annual Accounts 6 Buy now
22 Jun 2005 annual-return Return made up to 01/06/05; full list of members 3 Buy now
25 Feb 2005 accounts Annual Accounts 6 Buy now