MINT HOUSE RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 11456025 |
Category | |
Incorporated | 09 Jul 2018 |
Age | 5 years, 10 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
FIRST IMAGE DESIGN & PRINT LIMITED
116 COTTAGE LANE,BROMSGROVE,B60 1DT
Number: | 03696036 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ALDIS STREET,LONDON,SW17 0RZ
Number: | 11793289 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SHAP CLOSE,WASHINGTON,NE38 7NH
Number: | 07998406 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
F25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11728772 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |