MINTY PROJECT MANAGEMENT LIMITED

8 Wolsey Mansions 8 Wolsey Mansions, Northwood, HA6 2HL, Middlesex, United Kingdom
StatusACTIVE
Company No.07000604
CategoryPrivate Limited Company
Incorporated25 Aug 2009
Age14 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

MINTY PROJECT MANAGEMENT LIMITED is an active private limited company with number 07000604. It was incorporated 14 years, 8 months, 19 days ago, on 25 August 2009. The company address is 8 Wolsey Mansions 8 Wolsey Mansions, Northwood, HA6 2HL, Middlesex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-09

Old address: Portwall Place Portwall Lane Bristol BS1 6NA United Kingdom

New address: 8 Wolsey Mansions Main Avenue Northwood Middlesex HA6 2HL

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 30 Apr 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-28

New date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2018

Action Date: 12 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Raqib Shaw

Notification date: 2017-05-12

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mr Raqib Shaw

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-12

Officer name: International Registrars Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-07

Officer name: Mr Raqib Shaw

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-06

New address: Portwall Place Portwall Lane Bristol BS1 6NA

Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jul 2016

Action Date: 28 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-29

New date: 2015-07-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2016

Action Date: 29 Jul 2015

Category: Accounts

Type: AA01

New date: 2015-07-29

Made up date: 2015-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2015

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-11

Officer name: Mr Raqib Shaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2014

Action Date: 30 Jul 2013

Category: Accounts

Type: AA01

New date: 2013-07-30

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Legacy

Date: 24 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 25 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-25

Documents

View document PDF

Incorporation company

Date: 25 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:06485030
Status:ACTIVE
Category:Private Limited Company

BATH AQUA GLASS LIMITED

GOWRAN HOUSE 56 BROAD STREET,BRISTOL,BS37 6AG

Number:03582604
Status:ACTIVE
Category:Private Limited Company

NATASHA PROPERTY MAINTENANCE LTD

147 STATION ROAD,LONDON,E4 6AG

Number:08903732
Status:ACTIVE
Category:Private Limited Company

STEPHEN SHAW JOINERY & BUILDING LTD

C/O FARRIES, KIRK & MCVEAN DUMFRIES ENTERPRISE PARK,DUMFRIES,DG1 3SJ

Number:SC473858
Status:ACTIVE
Category:Private Limited Company
Number:06857523
Status:ACTIVE
Category:Private Limited Company

THOMAS FABRICATION SERVICES LTD

9 ORWELL CLOSE,ST. HELENS,WA9 4BT

Number:11341312
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