Advanced company searchLink opens in new window

J.MINSKY & SONS LIMITED

Company number 00491319

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2018 CH01 Director's details changed for Joel Minsky on 26 November 2018
26 Nov 2018 CH01 Director's details changed for Mr Daniel Benjamin Minsky on 26 November 2018
26 Nov 2018 CH03 Secretary's details changed for Rosalynne Minsky on 26 November 2018
26 Nov 2018 AD01 Registered office address changed from C/O Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 26 November 2018
11 May 2018 AP01 Appointment of Joel Minsky as a director on 8 May 2018
11 May 2018 AP01 Appointment of Daniel Minsky as a director on 8 May 2018
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 20,120
23 Apr 2015 SH08 Change of share class name or designation
23 Apr 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 20,120
28 May 2014 SH01 Statement of capital following an allotment of shares on 22 May 2014
  • GBP 20,120
28 May 2014 MEM/ARTS Memorandum and Articles of Association
28 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
14 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Special reserve fund transfer 25/03/2014
01 Apr 2014 TM01 Termination of appointment of Doris Minsky as a director
01 Apr 2014 TM02 Termination of appointment of Doris Minsky as a secretary
01 Apr 2014 AP03 Appointment of Rosalynne Minsky as a secretary
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders