MINI GEARS GROUP HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewCessation of Paul Reginald Darwent as a person with significant control on 2025-08-27

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

07/01/257 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

18/06/2418 June 2024 Particulars of variation of rights attached to shares

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Change of share class name or designation

View Document

18/06/2418 June 2024 Memorandum and Articles of Association

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

13/06/2413 June 2024 Notification of Peter Durkin as a person with significant control on 2024-06-11

View Document

13/06/2413 June 2024 Notification of Paul Darwent as a person with significant control on 2024-06-11

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Group of companies' accounts made up to 2023-04-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Group of companies' accounts made up to 2022-04-30

View Document

17/10/2217 October 2022 Director's details changed for Mr Paul Reginald Darwin on 2022-02-24

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/02/2224 February 2022 Appointment of Mr Paul Reginald Darwin as a director on 2022-02-24

View Document

24/02/2224 February 2022 Appointment of Mr David Jobe as a director on 2022-02-24

View Document

31/01/2231 January 2022 Group of companies' accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT MACNEILL

View Document

07/10/207 October 2020 SECRETARY APPOINTED MR TIM HORSLEY

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACNEILL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/12/185 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/12/2018

View Document

30/11/1830 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

13/11/1813 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

12/11/1812 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/05/2018

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR ROBERT MACNEILL

View Document

08/05/188 May 2018 04/05/18 STATEMENT OF CAPITAL GBP 950

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

11/01/1811 January 2018 PREVSHO FROM 31/05/2017 TO 30/04/2017

View Document

28/07/1728 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/05/2017

View Document

06/06/176 June 2017 31/03/17 STATEMENT OF CAPITAL GBP 950

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH MARTIN

View Document

25/10/1625 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101644780001

View Document

15/09/1615 September 2016 11/07/16 STATEMENT OF CAPITAL GBP 1000

View Document

19/07/1619 July 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/05/165 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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