2MINTY LIMITED
Status | ACTIVE |
Company No. | 06496113 |
Category | Private Limited Company |
Incorporated | 06 Feb 2008 |
Age | 16 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
2MINTY LIMITED is an active private limited company with number 06496113. It was incorporated 16 years, 3 months, 1 day ago, on 06 February 2008. The company address is 15 Eburne Road, London, N7 6AR, England.
Company Fillings
Change to a person with significant control
Date: 13 Apr 2024
Action Date: 13 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Patricia Ann Jeffares
Change date: 2024-04-13
Documents
Change person director company with change date
Date: 13 Apr 2024
Action Date: 13 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Patricia Ann Jeffares
Change date: 2024-04-13
Documents
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 13 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-13
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 13 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-13
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2022
Action Date: 19 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-19
Old address: 7 Eburne Road London N7 6AR England
New address: 15 Eburne Road London N7 6AR
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 13 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-13
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Address
Type: AD01
New address: 7 Eburne Road London N7 6AR
Change date: 2021-03-18
Old address: 53 Whitehall Park London N19 3TW
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Notification of a person with significant control
Date: 13 Nov 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-01
Psc name: Patricia Ann Jeffares
Documents
Appoint person director company with name date
Date: 13 Nov 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Ann Jeffares
Appointment date: 2019-04-01
Documents
Cessation of a person with significant control
Date: 12 Nov 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Fraser Guy Lawson
Cessation date: 2019-03-31
Documents
Termination director company with name termination date
Date: 12 Nov 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-31
Officer name: Fraser Guy Lawson
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Change registered office address company with date old address new address
Date: 09 May 2016
Action Date: 09 May 2016
Category: Address
Type: AD01
Change date: 2016-05-09
Old address: The Pines Boars Head Crowborough TN6 3HD
New address: 53 Whitehall Park London N19 3TW
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date
Date: 20 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date
Date: 21 Mar 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date
Date: 13 Mar 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date
Date: 23 Feb 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed patricia jeffares
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed fraser guy lawson
Documents
Legacy
Date: 19 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 19 Mar 2008
Category: Accounts
Type: 225
Description: Curr ext from 28/02/2009 to 31/03/2009
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary astrid forster
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director elizabeth logan
Documents
Certificate change of name company
Date: 01 Mar 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed yazoo feelings LIMITED\certificate issued on 05/03/08
Documents
Some Companies
UNIT 11,AXMINSTER,EX13 5RJ
Number: | 11457895 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELTA FORCE CLOSE PROTECTION AND SECURITY. LTD
NEW CHAMBERS HOUSE 85A STOCKPORT ROAD,MANCHESTER,M34 6DD
Number: | 07160392 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 UPPER ST. JOHN STREET,LICHFIELD,WS14 9DX
Number: | 10483497 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 DUTTON HALL COURT, NORTHWICH,WARRINGTON,WA4 4LH
Number: | 06142847 |
Status: | ACTIVE |
Category: | Private Limited Company |
177A FOG LANE,MANCHESTER,M20 6FJ
Number: | 11955420 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11785677 |
Status: | ACTIVE |
Category: | Private Limited Company |