MINTA VENTURES LLP

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/01/2430 January 2024 Appointment of Mr Duncan Pembroke as a member on 2024-01-20

View Document

17/01/2417 January 2024 Registered office address changed from Unit 1 Demeter Buildings Brighton Road Ind Estate Stockport Greater Manchester SK4 2BE England to Piccadilly Business Centre Blackett Street Manchester M12 6AE on 2024-01-17

View Document

17/01/2417 January 2024 Termination of appointment of Marie Robinson as a member on 2024-01-10

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

27/02/2327 February 2023 Change of name notice

View Document

27/02/2327 February 2023 Certificate of change of name

View Document

24/02/2324 February 2023 Change of details for Mr Alexander Richard Taylor as a person with significant control on 2023-02-10

View Document

23/02/2323 February 2023 Appointment of Mrs Marie Robinson as a member on 2023-02-10

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-27 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 Termination of appointment of Zoe Joann Fisher as a member on 2022-02-10

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

10/12/2010 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

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

View Accounts

23/09/1923 September 2019 APPOINTMENT TERMINATED, LLP MEMBER CHARLES RHODES

View Document

23/09/1923 September 2019 CESSATION OF CHARLES ROBERT RHODES AS A PSC

View Document

15/05/1915 May 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

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

View Accounts

23/03/1923 March 2019 APPOINTMENT TERMINATED, LLP MEMBER JAKE KNOTMAN

View Document

20/06/1820 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CESSATION OF ALEXANDER RICHARD TAYLOR AS A PSC

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ROBERT RHODES

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER RICHARD TAYLOR

View Document

30/05/1830 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAKE ERICK EVANS KNOTMAN / 20/05/2018

View Document

29/05/1829 May 2018 LLP MEMBER APPOINTED MR JAKE ERICK EVANS KNOTMAN

View Document

29/05/1829 May 2018 LLP MEMBER APPOINTED MR CHARLES ROBERT RHODES

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, LLP MEMBER DUNCAN PEMBROKE

View Document

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

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER RICHARD TAYLOR / 14/03/2018

View Document

15/03/1815 March 2018 LLP MEMBER APPOINTED MR DUNCAN PEMBROKE

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, LLP MEMBER KEVIN BLEASDALE

View Document

12/02/1812 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALEXANDER RICHARD TAYLOR / 01/02/2018

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM JACTIN HOUSE 24 HOOD STREET ANCOATS URBAN VILLAGE MANCHESTER M4 6WX ENGLAND

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 4 MARPLE ROAD STOCKPORT SK2 5QB UNITED KINGDOM

View Document

15/05/1715 May 2017 LLP MEMBER APPOINTED MR KEVIN JAMES BLEASDALE

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, LLP MEMBER DUNCAN PEMBROKE

View Document

19/04/1719 April 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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