MINA (HOLDINGS) LIMITED

09293168
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
06 Aug 2024 resolution Resolution 17 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 accounts Annual Accounts 61 Buy now
28 Apr 2023 accounts Annual Accounts 64 Buy now
08 Mar 2023 officers Termination of appointment of director (Nagy Habib) 1 Buy now
08 Mar 2023 officers Termination of appointment of director (Christopher Barry Wood) 1 Buy now
14 Feb 2023 mortgage Registration of a charge 106 Buy now
11 Nov 2022 confirmation-statement Confirmation Statement With Updates 15 Buy now
26 Oct 2022 officers Termination of appointment of director (Kieran Roy Darren Johnson) 1 Buy now
16 Feb 2022 officers Appointment of director (Sir Robert Ian Lechler) 2 Buy now
16 Feb 2022 officers Appointment of director (Ms Susan Elizabeth Clement-Davies) 2 Buy now
16 Feb 2022 capital Return of Allotment of shares 5 Buy now
03 Feb 2022 resolution Resolution 1 Buy now
25 Jan 2022 capital Return of Allotment of shares 5 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With Updates 14 Buy now
03 Nov 2021 capital Return of Allotment of shares 5 Buy now
07 Sep 2021 accounts Annual Accounts 54 Buy now
15 Jul 2021 resolution Resolution 29 Buy now
15 Jul 2021 incorporation Memorandum Articles 61 Buy now
29 Jun 2021 capital Return of Allotment of shares 5 Buy now
29 Jan 2021 capital Return of Allotment of shares 4 Buy now
11 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With Updates 13 Buy now
10 Nov 2020 capital Return of Allotment of shares 4 Buy now
18 Sep 2020 capital Return of Allotment of shares 4 Buy now
24 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
21 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Aug 2020 incorporation Memorandum Articles 59 Buy now
21 Aug 2020 resolution Resolution 6 Buy now
10 Aug 2020 capital Return of Allotment of shares 4 Buy now
10 Aug 2020 officers Appointment of director (Dr. Gur-Arye Roshwalb) 2 Buy now
09 Mar 2020 accounts Annual Accounts 14 Buy now
08 Nov 2019 capital Second Filing Capital Allotment Shares 10 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With Updates 11 Buy now
01 Nov 2019 capital Return of Allotment of shares 4 Buy now
09 Oct 2019 capital Return of Allotment of shares 5 Buy now
11 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
25 Jun 2019 accounts Annual Accounts 22 Buy now
19 Jun 2019 resolution Resolution 1 Buy now
19 Jun 2019 resolution Resolution 1 Buy now
05 Jun 2019 officers Appointment of director (Mr Kieran Roy Darren Johnson) 2 Buy now
05 Jun 2019 capital Return of Allotment of shares 4 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With Updates 10 Buy now
16 Jul 2018 accounts Annual Accounts 14 Buy now
03 Nov 2017 confirmation-statement Confirmation Statement With Updates 11 Buy now
14 Aug 2017 officers Change of particulars for director (Mr Peter James Jonathan Bains) 2 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 Sebastian Habib) 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 Kopple) 2 Buy now
14 Aug 2017 accounts Annual Accounts 13 Buy now
06 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2017 capital Return of Allotment of shares 6 Buy now
22 May 2017 capital Return of Allotment of shares 7 Buy now
17 May 2017 resolution Resolution 51 Buy now
04 May 2017 capital Second Filing Capital Allotment Shares 8 Buy now
04 Apr 2017 capital Return of Allotment of shares 6 Buy now
09 Mar 2017 capital Return of Allotment of shares 6 Buy now
03 Mar 2017 resolution Resolution 50 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 10 Buy now
27 Sep 2016 accounts Annual Accounts 7 Buy now
01 Aug 2016 capital Return of Allotment of shares 6 Buy now
18 Jul 2016 officers Change of particulars for director (Prof Christopher Barry Wood) 2 Buy now
08 Jun 2016 capital Return of Allotment of shares 6 Buy now
26 May 2016 officers Change of particulars for director (Mr Robert Sebastian Habib) 2 Buy now
24 May 2016 capital Return of Allotment of shares 6 Buy now
25 Apr 2016 resolution Resolution 53 Buy now
03 Nov 2015 annual-return Annual Return 12 Buy now
22 Jun 2015 accounts Change Account Reference Date Company Current Extended 3 Buy now
05 Jun 2015 resolution Resolution 16 Buy now
05 May 2015 capital Return of Allotment of shares 6 Buy now
23 Apr 2015 resolution Resolution 55 Buy now
19 Mar 2015 capital Return of Allotment of shares 6 Buy now
17 Mar 2015 capital Return of Allotment of shares 6 Buy now
12 Mar 2015 officers Change of particulars for director (Mr Robert Habib) 2 Buy now
30 Jan 2015 capital Return of Allotment of shares 6 Buy now
06 Jan 2015 officers Appointment of director (Mr Robert Kopple) 2 Buy now
06 Jan 2015 officers Appointment of director (Professor Nagy Habib) 2 Buy now
06 Jan 2015 officers Appointment of director (Mr Peter James Jonathan Bains) 2 Buy now
06 Jan 2015 officers Appointment of director (Mr Christopher Barry Wood) 2 Buy now
03 Jan 2015 resolution Resolution 55 Buy now
22 Dec 2014 resolution Resolution 53 Buy now
15 Dec 2014 resolution Resolution 37 Buy now
05 Nov 2014 address Move Registers To Sail Company With New Address 1 Buy now
05 Nov 2014 address Change Sail Address Company With New Address 1 Buy now
05 Nov 2014 officers Termination of appointment of director (Oval Nominees Limited) 1 Buy now
03 Nov 2014 incorporation Incorporation Company 35 Buy now