MINCOM LTD

09530597
DEPT 2334 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA

Documents

Documents
Date Category Description Pages
21 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2024 accounts Annual Accounts 2 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2023 accounts Annual Accounts 2 Buy now
23 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Apr 2022 accounts Annual Accounts 2 Buy now
29 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
08 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2021 accounts Annual Accounts 2 Buy now
05 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2020 officers Appointment of director (Mr Pavol Gubriansky) 2 Buy now
23 Oct 2020 officers Termination of appointment of director (Andrew Mark Zimbler) 1 Buy now
29 Sep 2020 address Default Companies House Registered Office Address Applied 1 Buy now
26 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2019 accounts Annual Accounts 2 Buy now
19 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jun 2019 accounts Annual Accounts 2 Buy now
11 Jun 2019 officers Appointment of director (Mr Andrew Mark Zimbler) 2 Buy now
08 Jun 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 May 2019 gazette Gazette Notice Compulsory 1 Buy now
20 Mar 2019 officers Termination of appointment of director (Christalla Kirkillari) 1 Buy now
20 Mar 2019 address Default Companies House Registered Office Address Applied 1 Buy now
24 Jul 2018 officers Appointment of director (Mrs Christalla Kirkillari) 2 Buy now
24 Jul 2018 officers Termination of appointment of director (Pavol Gubriansky) 1 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
25 Jun 2018 officers Appointment of director (Mr Pavol Gubriansky) 2 Buy now
22 Jun 2018 officers Termination of appointment of director (Peter Godanyi) 1 Buy now
30 Jan 2018 accounts Annual Accounts 2 Buy now
17 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Nov 2016 accounts Annual Accounts 2 Buy now
02 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2016 annual-return Annual Return 6 Buy now
12 Aug 2015 officers Appointment of director (Mr Peter Godanyi) 2 Buy now
12 Aug 2015 change-of-name Certificate Change Of Name Company 3 Buy now
11 Aug 2015 officers Termination of appointment of director (Bryan Anthony Thornton) 1 Buy now
11 Aug 2015 officers Termination of appointment of director (Cfs Secretaries Limited) 1 Buy now
11 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2015 incorporation Incorporation Company 8 Buy now