MINTAKA LIMITED
Status | ACTIVE |
Company No. | 07064805 |
Category | Private Limited Company |
Incorporated | 03 Nov 2009 |
Age | 14 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
MINTAKA LIMITED is an active private limited company with number 07064805. It was incorporated 14 years, 5 months, 29 days ago, on 03 November 2009. The company address is 2 More London Riverside, London, SE1 2AP.
Company Fillings
Confirmation statement with no updates
Date: 22 Nov 2023
Action Date: 03 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-03
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 03 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-03
Documents
Accounts with accounts type total exemption full
Date: 12 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 24 Feb 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 03 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-03
Documents
Change person director company with change date
Date: 10 Feb 2022
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jorge Santiago Fernandez Murillo
Change date: 2021-02-02
Documents
Change to a person with significant control
Date: 10 Feb 2022
Action Date: 02 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-02
Psc name: Jorge Santiago Fernandez Murillo
Documents
Change to a person with significant control
Date: 10 Feb 2022
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-01
Psc name: Jorge Santiago Fernandez Murillo
Documents
Change person director company with change date
Date: 10 Feb 2022
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jorge Santiago Fernandez Murillo
Change date: 2021-02-01
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 03 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-03
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2019
Action Date: 03 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-03
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 03 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-03
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2017
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Change sail address company with old address new address
Date: 23 Oct 2016
Category: Address
Type: AD02
Old address: 16 Great Queen Street London WC2B 5AH United Kingdom
New address: 16 Great Queen Street Covent Garden London WC2B 5AH
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 03 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-03
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 03 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-03
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 03 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-03
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Move registers to sail company
Date: 06 Aug 2013
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 06 Aug 2013
Action Date: 06 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-06
Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
Documents
Change registered office address company with date old address
Date: 18 Dec 2012
Action Date: 18 Dec 2012
Category: Address
Type: AD01
Old address: 12 York Gate London NW1 4QS United Kingdom
Change date: 2012-12-18
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 03 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-03
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 03 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-03
Documents
Change person director company with change date
Date: 24 Oct 2011
Action Date: 24 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jorge Santiago Fernandez Murillo
Change date: 2011-10-24
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 01 Jul 2011
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jorge Santiago Ferna*Ndez Murillo
Change date: 2009-11-03
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 03 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-03
Documents
Change account reference date company current extended
Date: 22 Jan 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2010-11-30
Documents
Some Companies
66 PWLLMELIN ROAD,CARDIFF,CF5 2NH
Number: | 02301008 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
50 WOODGATE,LEICESTERSHIRE,LE3 5GF
Number: | 05849637 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTLET HOUSE E1 YEOMAN GATE,WORTHING,BN13 3QZ
Number: | 03494416 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LOWE HENWOOD LTD,PLYMOUTH,PL4 7AA
Number: | 09264104 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 HIGH STREET HASLEMERE SURREY,HASLEMERE,GU27 2LA
Number: | 08220547 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE HOUSE,MAIDENHEAD,SL6 8LD
Number: | 01607308 |
Status: | ACTIVE |
Category: | Private Limited Company |