About

Registered Number: 06214201
Date of Incorporation: 16/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 10 Stoneleigh Garth, Moortown, Leeds, LS17 8FG

 

Established in 2007, Mint Crm & Marketing Solutions Ltd are based in Leeds, it's status at Companies House is "Active". This business does not have any directors listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 16 April 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 05 February 2019
AA01 - Change of accounting reference date 23 October 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 15 January 2018
AP01 - Appointment of director 02 October 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 18 April 2014
AA - Annual Accounts 08 October 2013
CERTNM - Change of name certificate 02 May 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 19 April 2012
AR01 - Annual Return 31 December 2011
AA - Annual Accounts 31 December 2011
DISS40 - Notice of striking-off action discontinued 31 December 2011
AA - Annual Accounts 30 December 2011
DISS16(SOAS) - N/A 27 May 2011
AD01 - Change of registered office address 02 May 2011
GAZ1 - First notification of strike-off action in London Gazette 26 April 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA01 - Change of accounting reference date 30 January 2010
363a - Annual Return 02 September 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 01 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
MEM/ARTS - N/A 04 July 2008
CERTNM - Change of name certificate 25 June 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
NEWINC - New incorporation documents 16 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.