MINT HOUSE RTM COMPANY LIMITED

East Block Group Limited 22 Mayfly Way, Old Ipswich Road East Block Group Limited 22 Mayfly Way, Old Ipswich Road, Colchester, CO7 7WX, Essex, England
StatusACTIVE
Company No.11456025
Category
Incorporated09 Jul 2018
Age5 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

MINT HOUSE RTM COMPANY LIMITED is an active with number 11456025. It was incorporated 5 years, 10 months, 24 days ago, on 09 July 2018. The company address is East Block Group Limited 22 Mayfly Way, Old Ipswich Road East Block Group Limited 22 Mayfly Way, Old Ipswich Road, Colchester, CO7 7WX, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 31 May 2024

Action Date: 30 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 May 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: East Block Group Limited

Appointment date: 2024-05-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 May 2024

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sapphire Property Management Ltd

Termination date: 2023-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Address

Type: AD01

New address: East Block Group Limited 22 Mayfly Way, Old Ipswich Road Ardleigh Colchester Essex CO7 7WX

Old address: Sapphire House Whitehall Road Colchester CO2 8YU England

Change date: 2023-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2022-10-31

Officer name: Estia Properties Limited

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-03

Officer name: Mr Elliott Lewis Everest

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charleane Smith

Termination date: 2022-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2020

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: 10 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2019

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-11

Officer name: Charleane Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2019

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: 10 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-10-11

Officer name: Sapphire Property Management Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-11

Officer name: Urban Owners Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Address

Type: AD01

Old address: Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom

New address: Sapphire House Whitehall Road Colchester CO2 8YU

Change date: 2018-10-11

Documents

View document PDF

Incorporation company

Date: 09 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIRST IMAGE DESIGN & PRINT LIMITED

116 COTTAGE LANE,BROMSGROVE,B60 1DT

Number:03696036
Status:ACTIVE
Category:Private Limited Company

HASHSTAMPED LONDON LTD

2 ALDIS STREET,LONDON,SW17 0RZ

Number:11793289
Status:ACTIVE
Category:Private Limited Company

INFINITENRG GROUP LIMITED

8 SHAP CLOSE,WASHINGTON,NE38 7NH

Number:07998406
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RD REG CONSULTANCY LIMITED

F25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11728772
Status:ACTIVE
Category:Private Limited Company

SUNAM TANDOORI LIMITED

10 BRADBOURNE LANE,DITTON,ME20 6PA

Number:06444838
Status:ACTIVE
Category:Private Limited Company

THE DENTAL SOLUTIONS CENTRE LTD

BUPA DENTAL CARE VANTAGE OFFICE PARK,HAMBROOK,BS16 1GW

Number:07993194
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