MINT TRAINING ACADEMY LTD - CONSETT


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

Description Filing date
Gazette. Gazette notice voluntary. 2023-05-16 View Report
Dissolution. Dissolution application strike off company. 2023-05-03 View Report
Address. Change date: 2023-04-03. New address: 1 Sherburn Terrace Consett DH8 6nd. Old address: Derwentside Business Park Consett Business Park Villa Real Consett DH8 6BP England. 2023-04-03 View Report
Confirmation statement. Statement with no updates. 2023-02-15 View Report
Accounts. Accounts type total exemption full. 2022-10-31 View Report
Officers. Officer name: Paul Smissen. Termination date: 2022-05-04. 2022-05-13 View Report
Confirmation statement. Statement with no updates. 2022-02-22 View Report
Persons with significant control. Psc name: Mint Business Club Ltd. Notification date: 2021-02-01. 2021-02-15 View Report
Persons with significant control. Psc name: Nicola Jayne Little. Cessation date: 2021-02-01. 2021-02-15 View Report
Confirmation statement. Statement with updates. 2021-02-15 View Report
Accounts. Accounts type dormant. 2021-02-15 View Report
Resolution. Description: Resolutions. 2021-01-14 View Report
Officers. Officer name: Mr Paul Smissen. Appointment date: 2021-01-13. 2021-01-14 View Report
Address. Old address: 97 Viewpoint Consett Business Park Villa Real Consett County Durham DH8 6BN England. New address: Derwentside Business Park Consett Business Park Villa Real Consett DH8 6BP. Change date: 2021-01-14. 2021-01-14 View Report
Confirmation statement. Statement with no updates. 2020-08-12 View Report
Address. New address: 97 Viewpoint Consett Business Park Villa Real Consett County Durham DH8 6BN. Old address: Office 70 Derwentside Business Centre Consett Co Durham DH8 6BN England. Change date: 2020-08-12. 2020-08-12 View Report
Persons with significant control. Psc name: Miss Nicola Jayne Little. Change date: 2020-05-11. 2020-05-11 View Report
Officers. Change date: 2020-05-11. Officer name: Miss Nicola Jayne Little. 2020-05-11 View Report
Accounts. Accounts type unaudited abridged. 2020-02-25 View Report
Accounts. Change account reference date company previous shortened. 2020-02-17 View Report
Accounts. Accounts type total exemption full. 2019-11-12 View Report
Confirmation statement. Statement with no updates. 2019-08-14 View Report
Accounts. Accounts type total exemption full. 2018-09-19 View Report
Confirmation statement. Statement with no updates. 2018-08-23 View Report
Accounts. Accounts type micro entity. 2017-11-22 View Report
Confirmation statement. Statement with updates. 2017-08-01 View Report
Address. Old address: Office 70 Consett Business Park Villa Real Consett DH8 6BN England. New address: Office 70 Derwentside Business Centre Consett Co Durham DH8 6BN. Change date: 2017-03-04. 2017-03-04 View Report
Address. Change date: 2017-03-04. New address: Office 70 Consett Business Park Villa Real Consett DH8 6BN. Old address: 7 Riverside Studios Amethyst Road Newcastle upon Tyne Tyne and Wear NE4 7YL. 2017-03-04 View Report
Officers. Officer name: Jennifer Clair Robson. Termination date: 2017-01-01. 2017-01-12 View Report
Confirmation statement. Statement with updates. 2016-12-07 View Report
Accounts. Accounts type total exemption small. 2016-09-16 View Report
Annual return. With made up date full list shareholders. 2015-12-04 View Report
Accounts. Accounts type total exemption small. 2015-08-10 View Report
Officers. Officer name: Ms Nicola Jayne Little. Change date: 2015-04-20. 2015-05-09 View Report
Officers. Officer name: Miss Jennifer Clair Robson. Appointment date: 2015-04-06. 2015-05-09 View Report
Annual return. With made up date full list shareholders. 2014-11-20 View Report
Officers. Officer name: Jennifer Robson. Termination date: 2014-11-05. 2014-11-06 View Report
Accounts. Accounts type total exemption small. 2014-10-11 View Report
Officers. Change date: 2014-09-25. Officer name: Miss Jennifer Atkinson. 2014-10-03 View Report
Annual return. With made up date full list shareholders. 2014-06-25 View Report
Address. Old address: 38 Orwell Gardens Southcroft Park Stanley County Durham DH9 6QA United Kingdom. Change date: 2014-05-09. 2014-05-09 View Report
Incorporation. Incorporation company. 2013-03-27 View Report