MINECOM LIMITED

03454747
FLAT C 49 WELLINGTON STREET LONDON UNITED KINGDOM WC2E 7BN

Documents

Documents
Date Category Description Pages
03 Dec 2024 accounts Annual Accounts 5 Buy now
28 Nov 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 May 2024 officers Change of particulars for corporate director (St James's Square Directors Limited) 1 Buy now
15 May 2024 officers Change of particulars for director (Mr Anthony David Kerman) 2 Buy now
15 May 2024 officers Change of particulars for corporate secretary (St James's Square Secretaries Limited) 1 Buy now
15 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Dec 2023 accounts Annual Accounts 5 Buy now
21 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 5 Buy now
21 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2022 officers Change of particulars for corporate director (St James's Square Directors Limited) 1 Buy now
01 Sep 2022 officers Change of particulars for corporate secretary (St James's Square Secretaries Limited) 1 Buy now
25 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Dec 2021 accounts Annual Accounts 5 Buy now
10 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2020 accounts Annual Accounts 5 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 5 Buy now
08 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 5 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2017 accounts Annual Accounts 5 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
22 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Dec 2016 accounts Annual Accounts 4 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Nov 2015 accounts Annual Accounts 3 Buy now
02 Nov 2015 annual-return Annual Return 6 Buy now
19 Dec 2014 accounts Annual Accounts 3 Buy now
09 Dec 2014 annual-return Annual Return 6 Buy now
13 Dec 2013 accounts Annual Accounts 7 Buy now
30 Oct 2013 annual-return Annual Return 6 Buy now
28 Dec 2012 accounts Annual Accounts 7 Buy now
19 Nov 2012 annual-return Annual Return 6 Buy now
06 Jan 2012 accounts Annual Accounts 6 Buy now
21 Oct 2011 annual-return Annual Return 6 Buy now
26 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Nov 2010 accounts Annual Accounts 6 Buy now
21 Oct 2010 annual-return Annual Return 6 Buy now
31 Jan 2010 accounts Annual Accounts 6 Buy now
14 Jan 2010 annual-return Annual Return 6 Buy now
29 Dec 2008 accounts Annual Accounts 6 Buy now
15 Dec 2008 annual-return Return made up to 20/10/08; full list of members 4 Buy now
26 Mar 2008 officers Secretary's change of particulars / st james's square secretaries LIMITED / 25/03/2008 1 Buy now
25 Mar 2008 annual-return Return made up to 20/10/07; full list of members 4 Buy now
19 Feb 2008 accounts Annual Accounts 7 Buy now
30 Jul 2007 address Registered office changed on 30/07/07 from: 7 savoy court strand london WC2R 0ER 1 Buy now
21 Apr 2007 accounts Annual Accounts 7 Buy now
20 Dec 2006 annual-return Return made up to 20/10/06; full list of members 3 Buy now
16 Mar 2006 annual-return Return made up to 20/10/05; full list of members 3 Buy now
05 Feb 2006 accounts Annual Accounts 5 Buy now
04 Feb 2005 accounts Annual Accounts 5 Buy now
19 Oct 2004 annual-return Return made up to 20/10/04; full list of members 7 Buy now
05 Mar 2004 accounts Amended Accounts 5 Buy now
11 Feb 2004 accounts Annual Accounts 5 Buy now
10 Dec 2003 annual-return Return made up to 20/10/03; full list of members 7 Buy now
18 Jul 2003 officers Director's particulars changed 1 Buy now
03 Jul 2003 address Registered office changed on 03/07/03 from: 5 saint jamess square london SW1Y 4JU 1 Buy now
02 Mar 2003 accounts Annual Accounts 5 Buy now
20 Feb 2003 capital Ad 20/10/97--------- £ si 99@1 2 Buy now
08 Jan 2003 annual-return Return made up to 20/10/02; full list of members 6 Buy now
26 Nov 2002 officers New director appointed 2 Buy now
22 Nov 2002 officers Secretary resigned;director resigned 1 Buy now
22 Nov 2002 officers New secretary appointed 1 Buy now
09 May 2002 annual-return Return made up to 20/10/01; full list of members 5 Buy now
09 May 2002 annual-return Return made up to 20/10/00; no change of members 5 Buy now
09 May 2002 annual-return Return made up to 20/10/99; no change of members 5 Buy now
09 May 2002 annual-return Return made up to 20/10/98; full list of members 6 Buy now
09 May 2002 address Registered office changed on 09/05/02 from: one silk street london EC2Y 8HQ c/o hackwood secretaries LIMITED 1 Buy now
09 May 2002 accounts Annual Accounts 5 Buy now
09 May 2002 accounts Annual Accounts 5 Buy now
09 May 2002 accounts Annual Accounts 6 Buy now
09 May 2002 address Registered office changed on 09/05/02 from: 1ST floor dominions house north dominions arcade cardiff CF10 2AR 1 Buy now
09 May 2002 officers Director resigned 1 Buy now
09 May 2002 officers Director's particulars changed 1 Buy now
02 May 2002 restoration Restoration Order Of Court 2 Buy now
03 Aug 1999 gazette Gazette Dissolved Compulsary 1 Buy now
13 Apr 1999 gazette Gazette Notice Compulsary 1 Buy now
25 Aug 1998 officers New secretary appointed;new director appointed 2 Buy now
25 Aug 1998 officers New director appointed 2 Buy now
25 Aug 1998 officers New director appointed 2 Buy now
02 Feb 1998 officers Director resigned 1 Buy now
02 Feb 1998 officers Secretary resigned 1 Buy now
02 Feb 1998 accounts Accounting reference date extended from 31/10/98 to 31/03/99 1 Buy now
20 Oct 1997 incorporation Incorporation Company 15 Buy now