MINRA GROUP LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Final Gazette dissolved following liquidation

View Document

30/07/2530 July 2025 Final Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

13/04/2413 April 2024 Registered office address changed from 47 Queen Street Rooms 23/24 Exeter EX4 3SR England to 340 Deansgate Manchester M3 4LY on 2024-04-13

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Statement of affairs

View Document

02/03/242 March 2024 Appointment of a voluntary liquidator

View Document

02/03/242 March 2024 Resolutions

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

03/05/223 May 2022 Cessation of Mindaugas Sviens as a person with significant control on 2022-01-28

View Document

03/05/223 May 2022 Change of details for Ms Raminta Navickaite as a person with significant control on 2022-01-28

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/06/2023 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, SECRETARY MINDAUGAS SVIENS

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR MINDAUGAS SVIENS

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116097970002

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 18 TITHEBARN WAY EXETER DEVON EX1 3FP UNITED KINGDOM

View Document

22/11/1822 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116097970001

View Document

08/10/188 October 2018 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