MINDERA GROUP LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

01/11/241 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

01/11/241 November 2024

View Document

01/11/241 November 2024

View Document

01/11/241 November 2024

View Document

11/10/2411 October 2024 Registration of charge 129732960002, created on 2024-10-10

View Document

09/03/249 March 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

16/01/2316 January 2023 Registered office address changed from Third Floor Two Colton Square Leicester LE1 1QH United Kingdom to Premier House, 2nd Floor 29 Rutland Street Leicester LE1 1RE on 2023-01-16

View Document

06/01/236 January 2023 Accounts for a small company made up to 2021-12-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

20/09/2220 September 2022 Termination of appointment of Bruno Miguel Calix Esteves Lopes as a director on 2022-09-13

View Document

01/11/211 November 2021 Cessation of Fourten Investment Limited as a person with significant control on 2021-03-02

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-25 with updates

View Document

01/11/211 November 2021 Notification of Charlie Bidco Limited as a person with significant control on 2021-03-02

View Document

01/11/211 November 2021 Cessation of Paul John Evans as a person with significant control on 2021-03-02

View Document

19/06/2119 June 2021 ALTER ARTICLES 29/04/2021

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Memorandum and Articles of Association

View Document

19/06/2119 June 2021 ARTICLES OF ASSOCIATION

View Document

03/05/213 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129732960001

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED CARLOS GUILHERME CHAVES E CASTRO DOS SANTOS ALMEIDA

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MR BRUNO MIGUEL CALIX ESTEVES LOPES

View Document

15/03/2115 March 2021 APPOINTMENT TERMINATED, DIRECTOR MÓNICA REIS

View Document

13/03/2113 March 2021 ARTICLES OF ASSOCIATION

View Document

10/03/2110 March 2021 ARTICLES OF ASSOCIATION

View Document

10/03/2110 March 2021 ADOPT ARTICLES 28/02/2021

View Document

10/03/2110 March 2021 ADOPT ARTICLES 27/02/2021

View Document

09/03/219 March 2021 SOLVENCY STATEMENT DATED 02/03/21

View Document

09/03/219 March 2021 REDUCE ISSUED CAPITAL 02/03/2021

View Document

09/03/219 March 2021 09/03/21 STATEMENT OF CAPITAL GBP 193800

View Document

09/03/219 March 2021 STATEMENT BY DIRECTORS

View Document

01/03/211 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOURTEN INVESTMENT LIMITED

View Document

01/03/211 March 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN EVANS / 28/02/2021

View Document

01/03/211 March 2021 28/02/21 STATEMENT OF CAPITAL GBP 204000

View Document

26/10/2026 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company