THE MINTON SPRING WATER COMPANY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2022-12-20 View Report
Officers. Termination date: 2022-05-12. Officer name: Dentons Secretaries Limited. 2022-11-30 View Report
Gazette. Gazette notice compulsory. 2022-09-06 View Report
Confirmation statement. Statement with no updates. 2021-07-20 View Report
Accounts. Accounts type micro entity. 2021-06-30 View Report
Accounts. Accounts type micro entity. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2020-07-06 View Report
Accounts. Accounts type micro entity. 2019-09-30 View Report
Gazette. Gazette filings brought up to date. 2019-09-04 View Report
Gazette. Gazette notice compulsory. 2019-09-03 View Report
Confirmation statement. Statement with updates. 2019-07-05 View Report
Confirmation statement. Statement with no updates. 2018-08-13 View Report
Officers. Appointment date: 2018-08-07. Officer name: Dentons Secretaries Limited. 2018-08-08 View Report
Officers. Officer name: Nicholas Martin Scott. Termination date: 2018-06-21. 2018-06-21 View Report
Persons with significant control. Cessation date: 2018-06-21. Psc name: Marbleware Limited. 2018-06-21 View Report
Persons with significant control. Notification date: 2018-06-21. Psc name: Osama Hussein Saleh Hussein Alahdaly. 2018-06-21 View Report
Officers. Officer name: Mr Syed Basar Shueb. Appointment date: 2018-06-21. 2018-06-21 View Report
Address. Old address: C/O Wbv Limited the 3rd Floor Landgon House Langdon Road Sa1 Waterfront Swansea West Glamorgan SA1 8QY. New address: One Fleet Place London EC4M 7WS. Change date: 2018-06-21. 2018-06-21 View Report
Persons with significant control. Notification date: 2016-06-26. Psc name: Marbleware Limited. 2018-06-15 View Report
Persons with significant control. Cessation date: 2016-06-20. Psc name: Nicholas Martin Scott. 2018-06-15 View Report
Accounts. Accounts type micro entity. 2018-04-24 View Report
Accounts. Change account reference date company previous extended. 2018-02-14 View Report
Persons with significant control. Notification date: 2016-06-20. Psc name: Nicholas Martin Scott. 2017-07-03 View Report
Confirmation statement. Statement with updates. 2017-06-27 View Report
Accounts. Accounts type total exemption small. 2017-03-31 View Report
Annual return. With made up date full list shareholders. 2016-07-18 View Report
Accounts. Accounts type total exemption small. 2016-03-31 View Report
Annual return. With made up date full list shareholders. 2015-06-29 View Report
Accounts. Accounts type total exemption small. 2015-03-31 View Report
Annual return. With made up date full list shareholders. 2014-07-16 View Report
Accounts. Accounts type total exemption small. 2014-03-20 View Report
Annual return. With made up date full list shareholders. 2013-07-16 View Report
Change of name. Description: Company name changed quickbid LIMITED\certificate issued on 18/10/12. 2012-10-18 View Report
Change of name. Change of name notice. 2012-10-18 View Report
Address. Change date: 2012-07-27. Old address: 16 Churchill Way Cardiff CF10 2DX United Kingdom. 2012-07-27 View Report
Officers. Officer name: Mr Nicholas Martin Scott. 2012-07-05 View Report
Officers. Officer name: Graham Stephens. 2012-06-26 View Report
Incorporation. Incorporation company. 2012-06-20 View Report