MINIVATOR GROUP LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

25/07/2525 July 2025 NewApplication to strike the company off the register

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

20/05/2420 May 2024 Notification of Handicare Holding Ltd as a person with significant control on 2024-05-17

View Document

20/05/2420 May 2024 Cessation of Savaria Corporation as a person with significant control on 2024-05-17

View Document

10/01/2410 January 2024 Full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Registration of charge 051942710014, created on 2023-08-15

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

18/07/2318 July 2023 Appointment of Mr David John Temple as a director on 2023-07-14

View Document

18/07/2318 July 2023 Termination of appointment of Peter Nansen Slack as a director on 2023-07-14

View Document

22/12/2222 December 2022 Full accounts made up to 2021-12-31

View Document

08/12/228 December 2022 Statement of capital on 2022-12-08

View Document

08/12/228 December 2022

View Document

08/12/228 December 2022

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/218 December 2021 Full accounts made up to 2020-12-31

View Document

25/11/2125 November 2021 Annual return made up to 2008-07-30. List of shareholders has changed

View Document

28/06/2128 June 2021 Second filing of the annual return made up to 2011-07-30

View Document

28/06/2128 June 2021 Second filing of the annual return made up to 2013-07-30

View Document

28/06/2128 June 2021 Second filing of the annual return made up to 2010-07-30

View Document

28/06/2128 June 2021 Second filing of the annual return made up to 2014-07-30

View Document

28/06/2128 June 2021 Second filing of the annual return made up to 2015-07-30

View Document

28/06/2128 June 2021 Second filing of the annual return made up to 2012-07-30

View Document

17/06/2117 June 2021 Change of share class name or designation

View Document

17/06/2117 June 2021 Change of share class name or designation

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 CESSATION OF JEROEN WINFRIED FLORIS MEIER AS A PSC

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANDICARE GROUP AB

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

09/05/179 May 2017 SECRETARY APPOINTED MR IAN JOSEPH DOCHERTY

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR JEROEN MEIER

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, SECRETARY DAVID TEMPLE

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID TEMPLE

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR IAN JOSEPH DOCHERTY

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 Confirmation statement made on 2016-07-30 with updates

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

11/08/1611 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051942710011

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID TEMPLE

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MERCER

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR PETER NANSEN SLACK

View Document

04/08/154 August 2015 Annual return made up to 2015-07-30 with full list of shareholders

View Document

04/08/154 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

05/08/145 August 2014 Annual return made up to 2014-07-30 with full list of shareholders

View Document

05/08/145 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BYLOOS

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHAN AAS

View Document

04/01/144 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

03/01/143 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/143 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 14190771.41

View Document

12/08/1312 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual return made up to 2013-07-30 with full list of shareholders

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HALL

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN BURROWS

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR DAVID JOHN TEMPLE

View Document

05/12/125 December 2012 SECTION 519

View Document

28/11/1228 November 2012 SECTION 519

View Document

13/08/1213 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

13/08/1213 August 2012 Annual return made up to 2012-07-30 with full list of shareholders

View Document

15/05/1215 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAN THORBJORNSEN

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR PETER JAN ELVIRE BYLOOS

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR PER BORHAUG

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR DAVID JOHN TEMPLE

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR JEROEN WINFRIED FLORIS MEIER

View Document

27/10/1127 October 2011 SECRETARY APPOINTED MR DAVID JOHN TEMPLE

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS FEENEY

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA TODD LLOYD

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LORD

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, SECRETARY THOMAS FEENEY

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR DAVID HALL

View Document

24/08/1124 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

05/08/115 August 2011 Annual return made up to 2011-07-30 with full list of shareholders

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD LORD / 04/08/2011

View Document

05/08/115 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA CAPELLA TODD LLOYD / 04/08/2011

View Document

09/02/119 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAPELLA TODD LLOYD / 12/01/2011

View Document

13/01/1113 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/01/1112 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/08/1024 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual return made up to 2010-07-30 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD LORD / 30/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAPELLA TODD LLOYD / 30/07/2010

View Document

27/07/1027 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/06/1021 June 2010 CONSOLIDATION 07/06/10

View Document

21/06/1021 June 2010 CONSOLIDATE SHARES 07/06/2010

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, SECRETARY SIMON HARDMAN

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MR THOMAS WILLIAM FEENEY

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON HARDMAN

View Document

09/06/109 June 2010 SECRETARY APPOINTED MR THOMAS WILLIAM FEENEY

View Document

19/04/1019 April 2010 ARTICLES OF ASSOCIATION

View Document

07/04/107 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 22/03/2010

View Document

07/04/107 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/04/107 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

07/04/107 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

07/04/107 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

07/04/107 April 2010 DIRECTOR APPOINTED PER GUNNAR BORHAUG

View Document

07/04/107 April 2010 DIRECTOR APPOINTED JAN ARNE THORBJORNSEN

View Document

07/04/107 April 2010 DIRECTOR APPOINTED JOHAN ANDREAS AAS

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BARBOUR SMITH

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARRY

View Document

30/03/1030 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

13/08/0913 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

27/12/0827 December 2008 SECTION 175 17/12/2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 30/07/08; CHANGE OF MEMBERS

View Document

20/06/0820 June 2008 GBP NC 1000000/1005225.80 21/05/2008

View Document

20/06/0820 June 2008 NC INC ALREADY ADJUSTED 21/05/08

View Document

20/03/0820 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0621 August 2006 AUDITOR'S RESIGNATION

View Document

31/07/0631 July 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 VARYING SHARE RIGHTS AND NAMES

View Document

02/05/062 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/12/04

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

01/09/041 September 2004 SECRETARY RESIGNED

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 REDES 14/08/04

View Document

31/08/0431 August 2004 ARTICLES OF ASSOCIATION

View Document

24/08/0424 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0423 August 2004 SHARES AGREEMENT OTC

View Document

23/08/0423 August 2004 SHARES AGREEMENT OTC

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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