MINA ALPHA LIMITED

08186196
TRANSLATION & INNOVATION HUB 84 WOOD LANE LONDON UNITED KINGDOM W12 0BZ

Documents

Documents
Date Category Description Pages
16 Aug 2024 officers Appointment of director (Dr Yair Chaim Schindel) 2 Buy now
16 Aug 2024 officers Termination of appointment of director (Gur-Arye Roshwalb) 1 Buy now
24 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2023 accounts Annual Accounts 19 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 20 Buy now
08 Mar 2023 officers Termination of appointment of director (Christopher Barry Wood) 1 Buy now
08 Mar 2023 officers Termination of appointment of director (Nagy Habib) 1 Buy now
14 Feb 2023 mortgage Registration of a charge 106 Buy now
26 Oct 2022 officers Termination of appointment of director (Kieran Roy Darren Johnson) 1 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2022 officers Appointment of director (Sir Robert Ian Lechler) 2 Buy now
07 Mar 2022 officers Appointment of director (Ms Susan Elizabeth Clement-Davies) 2 Buy now
07 Sep 2021 accounts Annual Accounts 18 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Sep 2020 officers Appointment of director (Gur-Arye Roshwalb) 2 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2020 accounts Annual Accounts 9 Buy now
25 Jun 2019 accounts Annual Accounts 14 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jun 2019 officers Appointment of director (Mr Kieran Roy Darren Johnson) 2 Buy now
17 Jul 2018 accounts Annual Accounts 9 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Aug 2017 officers Change of particulars for director (Prof Christopher Barry Wood) 2 Buy now
14 Aug 2017 officers Change of particulars for director (Mr Robert Kopple) 2 Buy now
14 Aug 2017 officers Change of particulars for director (Prof Nagy Habib) 2 Buy now
14 Aug 2017 officers Change of particulars for director (Mr Robert Sebastian Habib) 2 Buy now
14 Aug 2017 officers Change of particulars for director (Mr Peter James Jonathan Bains) 2 Buy now
11 Aug 2017 accounts Annual Accounts 10 Buy now
21 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2016 officers Change of particulars for director (Prof Christopher Barry Wood) 2 Buy now
21 Jun 2016 annual-return Annual Return 9 Buy now
31 May 2016 accounts Annual Accounts 4 Buy now
26 May 2016 officers Change of particulars for director (Mr Robert Sebastian Habib) 2 Buy now
25 Aug 2015 annual-return Annual Return 9 Buy now
01 Jul 2015 accounts Change Account Reference Date Company Current Extended 3 Buy now
09 Jun 2015 accounts Annual Accounts 6 Buy now
23 Apr 2015 officers Appointment of director (Mr Robert Kopple) 2 Buy now
12 Mar 2015 officers Change of particulars for director (Mr Robert Sebastian Habib) 2 Buy now
06 Jan 2015 officers Change of particulars for director (Professor Nagy Habib) 2 Buy now
03 Nov 2014 address Move Registers To Sail Company With New Address 1 Buy now
31 Oct 2014 annual-return Annual Return 3 Buy now
31 Oct 2014 address Change Sail Address Company With New Address 1 Buy now
31 Oct 2014 officers Change of particulars for director (Mr Peter James Jonathan Bains) 2 Buy now
31 Oct 2014 officers Change of particulars for director (Mr Robert Habib) 2 Buy now
31 Oct 2014 officers Change of particulars for secretary (Joanna Nicholls) 1 Buy now
31 Oct 2014 officers Change of particulars for director (Professor Nagy Habib) 2 Buy now
31 Oct 2014 officers Change of particulars for director (Mr Christopher Barry Wood) 2 Buy now
31 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2014 change-of-name Certificate Change Of Name Company 3 Buy now
24 Oct 2014 officers Appointment of director (Mr Christopher Barry Wood) 2 Buy now
24 Oct 2014 officers Appointment of director (Mr Peter James Jonathan Bains) 2 Buy now
24 Oct 2014 officers Appointment of director (Mr Robert Habib) 2 Buy now
24 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2014 accounts Annual Accounts 2 Buy now
24 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Sep 2013 annual-return Annual Return 4 Buy now
21 Aug 2012 incorporation Incorporation Company 8 Buy now