Advanced company searchLink opens in new window

MINT FINANCIAL (UK) LIMITED

Company number 04255908

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)
02 Dec 2022 TM01 Termination of appointment of Ardalan Ali Saffarizadeh as a director on 1 December 2022
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
07 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
22 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
20 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
11 May 2018 AP01 Appointment of Mr Ardalan Ali Saffarizadeh as a director on 11 April 2018
11 May 2018 TM01 Termination of appointment of David Stapleton as a director on 11 April 2018
30 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
19 Mar 2018 TM01 Termination of appointment of Patrick Ganley as a director on 16 March 2018
04 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
04 Aug 2017 TM01 Termination of appointment of Amandeep Singh Mashiana as a director on 4 August 2017
04 Aug 2017 AP01 Appointment of Mr David Stapleton as a director on 4 August 2017
06 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
21 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 2,383,951
12 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2016 CS01 Confirmation statement made on 20 July 2016 with updates
05 Oct 2016 AD01 Registered office address changed from 100 Fenchurch Street London EC3M 5JD to 3 Newhouse Business Centre Old Crawley Road Faygate Horsham RH12 4RU on 5 October 2016
05 Oct 2016 AP01 Appointment of Mr Amandeep Singh Mashiana as a director on 5 October 2016