2MINTY LIMITED

15 Eburne Road, London, N7 6AR, England
StatusACTIVE
Company No.06496113
CategoryPrivate Limited Company
Incorporated06 Feb 2008
Age16 years, 3 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed patricia jeffares

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed fraser guy lawson

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Mar 2008

Category: Accounts

Type: 225

Description: Curr ext from 28/02/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary astrid forster

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director elizabeth logan

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 06 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMFORT LINEN LTD

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

DJK BUSINESS SOLUTIONS LTD

94 UPPER ST. JOHN STREET,LICHFIELD,WS14 9DX

Number:10483497
Status:ACTIVE
Category:Private Limited Company

HORWOOD CONSULTANTS LIMITED

10 DUTTON HALL COURT, NORTHWICH,WARRINGTON,WA4 4LH

Number:06142847
Status:ACTIVE
Category:Private Limited Company

MICROTECH MCR LTD

177A FOG LANE,MANCHESTER,M20 6FJ

Number:11955420
Status:ACTIVE
Category:Private Limited Company

MISISM SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11785677
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source