MINTAKA LIMITED

2 More London Riverside, London, SE1 2AP
StatusACTIVE
Company No.07064805
CategoryPrivate Limited Company
Incorporated03 Nov 2009
Age14 years, 5 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 06 Aug 2013

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 06 Aug 2013

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAMFIX LIMITED

66 PWLLMELIN ROAD,CARDIFF,CF5 2NH

Number:02301008
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

I D HAULAGE LIMITED

50 WOODGATE,LEICESTERSHIRE,LE3 5GF

Number:05849637
Status:ACTIVE
Category:Private Limited Company

LORWICK CHEMICALS LIMITED

MARTLET HOUSE E1 YEOMAN GATE,WORTHING,BN13 3QZ

Number:03494416
Status:ACTIVE
Category:Private Limited Company

MANOR PUBLISHING LIMITED

C/O LOWE HENWOOD LTD,PLYMOUTH,PL4 7AA

Number:09264104
Status:ACTIVE
Category:Private Limited Company

SMILE PROPERTY & TRAVEL LTD

72 HIGH STREET HASLEMERE SURREY,HASLEMERE,GU27 2LA

Number:08220547
Status:ACTIVE
Category:Private Limited Company

SYSTEM CENTRE LIMITED(THE)

THE WHITE HOUSE,MAIDENHEAD,SL6 8LD

Number:01607308
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