CORSAIR MINT III LIMITED

08117267
C/O BUZZACOTT LLP,130 WOOD STREET LONDON EC2V 6DL

Documents

Documents
Date Category Description Pages
26 Jul 2024 accounts Annual Accounts 63 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 67 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
22 Jun 2022 accounts Annual Accounts 60 Buy now
17 Jul 2021 accounts Annual Accounts 52 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2021 accounts Annual Accounts 47 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 47 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2018 accounts Annual Accounts 48 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 Statement 2 Buy now
07 Jul 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
30 Mar 2017 accounts Annual Accounts 46 Buy now
04 Aug 2016 annual-return Annual Return 7 Buy now
27 May 2016 resolution Resolution 3 Buy now
08 Mar 2016 accounts Annual Accounts 28 Buy now
02 Jul 2015 annual-return Annual Return 4 Buy now
14 Apr 2015 accounts Annual Accounts 24 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 21 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 (Adrian Levy) 2 Buy now
13 Jul 2012 officers Termination of appointment of director (David Pudge) 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