CORSAIR MINT II LIMITED

08117256
130 WOOD STREET LONDON EC2V 6DL

Documents

Documents
Date Category Description Pages
13 Jul 2024 accounts Annual Accounts 19 Buy now
13 Jul 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/23 63 Buy now
13 Jul 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/06/23 1 Buy now
13 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 30/06/23 3 Buy now
01 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2023 officers Termination of appointment of secretary (Buzzacott Secretaries Limited) 1 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2023 accounts Annual Accounts 23 Buy now
11 May 2023 officers Termination of appointment of director (Paul Michael Cabral) 1 Buy now
11 May 2023 officers Appointment of director (Amy Knapp) 2 Buy now
10 May 2023 officers Termination of appointment of director (Paul Michael Cabral) 1 Buy now
06 Jan 2023 capital Statement of capital (Section 108) 3 Buy now
06 Jan 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
06 Jan 2023 insolvency Solvency Statement dated 06/01/23 2 Buy now
06 Jan 2023 resolution Resolution 3 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2022 accounts Annual Accounts 26 Buy now
17 Jul 2021 accounts Annual Accounts 21 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2021 accounts Annual Accounts 20 Buy now
25 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 accounts Annual Accounts 17 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2018 accounts Annual Accounts 25 Buy now
19 Mar 2018 officers Appointment of director (Mr Paul Michael Cabral) 2 Buy now
16 Mar 2018 officers Termination of appointment of director (Amy Knapp) 1 Buy now
16 Mar 2018 officers Appointment of director (Mr Paul Michael Cabral) 2 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
30 Mar 2017 accounts Annual Accounts 17 Buy now
04 Aug 2016 annual-return Annual Return 7 Buy now
27 May 2016 resolution Resolution 3 Buy now
30 Mar 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Mar 2016 capital Statement of capital (Section 108) 4 Buy now
30 Mar 2016 insolvency Solvency Statement dated 18/03/16 1 Buy now
30 Mar 2016 resolution Resolution 3 Buy now
08 Mar 2016 accounts Annual Accounts 17 Buy now
02 Jul 2015 annual-return Annual Return 4 Buy now
14 Apr 2015 accounts Annual Accounts 15 Buy now
25 Jul 2014 officers Change of particulars for director (Amy Soeda) 2 Buy now
21 Jul 2014 annual-return Annual Return 4 Buy now
28 Mar 2014 accounts Annual Accounts 13 Buy now
23 Jul 2013 annual-return Annual Return 4 Buy now
08 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Nov 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Sep 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
06 Sep 2012 resolution Resolution 2 Buy now
26 Jul 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
26 Jul 2012 officers Appointment of director (Dharma Teja Ignacio Jayanti) 3 Buy now
13 Jul 2012 officers Termination of appointment of director (David Pudge) 2 Buy now
13 Jul 2012 officers Termination of appointment of director (Adrian Levy) 2 Buy now
13 Jul 2012 officers Appointment of director (Amy Soeda) 3 Buy now
09 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Jul 2012 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 2 Buy now
09 Jul 2012 officers Appointment of corporate secretary (Buzzacott Secretaries Limited) 3 Buy now
03 Jul 2012 change-of-name Certificate Change Of Name Company 2 Buy now
03 Jul 2012 change-of-name Change Of Name Notice 2 Buy now
25 Jun 2012 incorporation Incorporation Company 49 Buy now