MINGOLD LIMITED

09932808
HAROLD BENJAMIN SOLICITORS FOURTH FLOOR, HYGEIA HOUSE 66 COLLEGE ROAD HARROW HA1 1BE

Documents

Documents
Date Category Description Pages
09 Jul 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
28 May 2024 gazette Gazette Notice Compulsory 1 Buy now
27 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2023 accounts Annual Accounts 8 Buy now
18 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 8 Buy now
06 Jan 2022 officers Change of particulars for director (Mr Luke Andrew Comer) 2 Buy now
29 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2021 mortgage Registration of a charge 34 Buy now
26 Jun 2021 accounts Annual Accounts 8 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Annual Accounts 8 Buy now
27 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2019 accounts Annual Accounts 8 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2018 accounts Annual Accounts 8 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2017 accounts Annual Accounts 6 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 May 2016 mortgage Registration of a charge 25 Buy now
20 May 2016 mortgage Registration of a charge 28 Buy now
28 Apr 2016 capital Return of Allotment of shares 3 Buy now
28 Jan 2016 officers Appointment of director (Mr Brian Martin Comer) 2 Buy now
28 Jan 2016 officers Appointment of director (Mr Luke Andrew Comer) 2 Buy now
28 Jan 2016 officers Termination of appointment of director (Michael Holder) 1 Buy now
28 Jan 2016 officers Appointment of corporate secretary (Grosvenor Financial Nominees Limited) 2 Buy now
28 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
31 Dec 2015 incorporation Incorporation Company 19 Buy now