MINTEL GROUP LTD

Company Documents

DateDescription
12/06/2512 June 2025 Group of companies' accounts made up to 2024-09-30

View Document

20/01/2520 January 2025 Second filing of Confirmation Statement dated 2025-01-16

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

29/10/2429 October 2024 Second filing for the appointment of Claire Elspeth Satow as a director

View Document

20/06/2420 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

29/06/2329 June 2023 Group of companies' accounts made up to 2022-09-30

View Document

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

View Document

23/11/2123 November 2021 Director's details changed for Mr Alexander Sebastian Berry on 2021-11-19

View Document

05/10/215 October 2021 Director's details changed for Jon Christopher Butcher on 2020-12-01

View Document

05/10/215 October 2021 Appointment of Mr Matthew Nelson as a director on 2021-10-01

View Document

29/06/2129 June 2021 Group of companies' accounts made up to 2020-09-30

View Document

09/02/219 February 2021 Appointment of Ms Claire Satow as a director on 2021-02-09

View Document

05/06/205 June 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 4

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

09/07/199 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

12/06/1812 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

26/07/1726 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

29/06/1729 June 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER BERRY / 20/05/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED ALEXANDER SEBASTIAN BERRY

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BERRY

View Document

28/06/1628 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

19/04/1619 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

02/10/152 October 2015 14/09/15 STATEMENT OF CAPITAL GBP 402303.90

View Document

30/06/1530 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

02/06/152 June 2015 01/05/15 STATEMENT OF CAPITAL GBP 276751.46

View Document

11/05/1511 May 2015 ADOPT ARTICLES 23/04/2015

View Document

11/05/1511 May 2015 HOLDERS OF SHARES CONSENT TO PASSING OF RES 23/04/2015

View Document

11/05/1511 May 2015 DIR CONSENT TO PASSING OF RES 23/04/2015

View Document

11/05/1511 May 2015 HOLDERS OF SHARES CONSENT TO PASSING OF RES 23/04/2015

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM BERRY / 01/03/2014

View Document

28/01/1528 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

24/06/1424 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR WILLIAM ALEXANDER BERRY

View Document

21/01/1421 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER BERRY / 25/01/2013

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER HAIGH / 01/09/2013

View Document

24/06/1324 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER BERRY / 24/01/2013

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH WEEKS / 30/04/2012

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID CARR / 01/06/2012

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM BERRY / 01/10/2012

View Document

16/01/1316 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM BERRY / 01/10/2012

View Document

21/06/1221 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

18/01/1218 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

23/06/1123 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

09/05/119 May 2011 COMPANY NAME CHANGED MINTEL INTERNATIONAL GROUP LIMITED CERTIFICATE ISSUED ON 09/05/11

View Document

09/05/119 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM, 18 - 19 LONG LANE, LONDON, EC1A 9PL

View Document

10/02/1110 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 03/09/10 STATEMENT OF CAPITAL GBP 18000

View Document

08/10/108 October 2010 03/09/10 STATEMENT OF CAPITAL GBP 46060

View Document

27/09/1027 September 2010 ALT S SHARES 21/09/2010

View Document

27/09/1027 September 2010 ALT P SHARES 21/09/2010

View Document

27/09/1027 September 2010 ALT P SHARES 21/09/2010

View Document

27/09/1027 September 2010 ADOPT ARTICLES 21/09/2010

View Document

27/09/1027 September 2010 ALT R SHARES 21/09/2010

View Document

21/06/1021 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

15/06/1015 June 2010 27/05/10 STATEMENT OF CAPITAL GBP 134072.9

View Document

26/05/1026 May 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CASPAR DE BONO / 18/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON CHRISTOPHER BUTCHER / 18/01/2010

View Document

04/08/094 August 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS; AMEND

View Document

28/07/0928 July 2009 GBP IC 76380.2/73043.9 30/06/09 GBP SR [email protected]=3336.3

View Document

20/07/0920 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

10/07/0910 July 2009 ADOPT ARTICLES 30/06/2009

View Document

10/07/0910 July 2009 MEMORANDUM OF ASSOCIATION

View Document

10/07/0910 July 2009 NC DEC ALREADY ADJUSTED 30/06/09

View Document

10/07/0910 July 2009 SHAREHOLDERS CONSENT TO ALTERATION OF RIGHTS 30/06/2009

View Document

10/07/0910 July 2009 SOLVENCY STATEMENT DATED 30/06/09

View Document

23/02/0923 February 2009 ALTER MEMORANDUM 12/11/2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ADOPT ARTICLES 12/11/2008

View Document

01/12/081 December 2008 NC DEC ALREADY ADJUSTED 12/11/08

View Document

01/12/081 December 2008 NC DEC ALREADY ADJUSTED 12/11/08

View Document

01/12/081 December 2008 HOLDER OF D SHARES AGREE TO RES 12/11/2008

View Document

01/12/081 December 2008 NC INC ALREADY ADJUSTED 12/11/08

View Document

01/12/081 December 2008 GBP NC 640440.2/594724.90 12/11/2008

View Document

01/12/081 December 2008 ADOPT ARTICLES 12/11/2008

View Document

01/12/081 December 2008 HOLDERS B SHARES AGREE TO RES 12/11/2008

View Document

01/12/081 December 2008 HOLDER C SHARES APPROVE RES 12/11/2008

View Document

01/12/081 December 2008 NC DEC ALREADY ADJUSTED 12/11/08

View Document

01/12/081 December 2008 NC DEC ALREADY ADJUSTED 12/11/08

View Document

01/12/081 December 2008 NC DEC ALREADY ADJUSTED 12/11/08

View Document

27/06/0827 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0721 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/01/0721 January 2007 MEMORANDUM OF ASSOCIATION

View Document

21/01/0721 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/01/0721 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/01/0721 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/01/0712 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

14/09/0614 September 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS; AMEND

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/0624 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0624 January 2006 SUB DIVISION 21/12/05

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

30/06/0530 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0518 March 2005 £ IC 76901/76155 28/02/05 £ SR 746@1=746

View Document

17/02/0517 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 £ IC 526145/76901 15/11/04 £ SR 449244@1=449244

View Document

08/10/048 October 2004 APPROVE CONTRACTS S320 14/09/04

View Document

08/10/048 October 2004 C ORD SHA SANCTION RES 14/09/04

View Document

08/10/048 October 2004 B ORD SHA SANCTION RES 14/09/04

View Document

07/10/047 October 2004 AUDITOR'S RESIGNATION

View Document

16/07/0416 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/02/0222 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0225 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ADOPT ARTICLES 12/12/00

View Document

02/01/012 January 2001 NC INC ALREADY ADJUSTED 12/12/00

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 £ IC 513444/510994 15/12/98 £ SR [email protected]=2450

View Document

31/12/9831 December 1998 TRANSFER OF SHARES 11/12/98

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/02/972 February 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/01/976 January 1997 TRANSFER OF SHARES 19/12/96

View Document

10/12/9610 December 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 NC INC ALREADY ADJUSTED 30/09/96

View Document

24/10/9624 October 1996 ALTER MEM AND ARTS 30/09/96

View Document

24/10/9624 October 1996 £ NC 65000/565000 30/09/96

View Document

23/01/9623 January 1996 RETURN MADE UP TO 14/01/96; CHANGE OF MEMBERS

View Document

09/01/969 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

21/11/9521 November 1995 ADOPT MEM AND ARTS 01/11/95

View Document

30/01/9530 January 1995 RETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

12/03/9412 March 1994 RETURN MADE UP TO 19/01/94; FULL LIST OF MEMBERS

View Document

17/09/9317 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

18/06/9318 June 1993 NC INC ALREADY ADJUSTED 16/03/93

View Document

18/06/9318 June 1993 CANCEL 250000 CON 16/03/93

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED

View Document

19/03/9319 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9321 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9321 February 1993 ALTER MEM AND ARTS 19/01/93

View Document

05/02/935 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

05/02/935 February 1993 RETURN MADE UP TO 19/01/93; NO CHANGE OF MEMBERS

View Document

29/12/9229 December 1992 DIRECTOR RESIGNED

View Document

05/02/925 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 27/01/92; FULL LIST OF MEMBERS

View Document

24/10/9124 October 1991 ALTER MEM AND ARTS 27/06/91

View Document

07/09/917 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9114 March 1991 RETURN MADE UP TO 20/02/91; FULL LIST OF MEMBERS

View Document

14/03/9114 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/911 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

26/02/9126 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9029 November 1990 DIRECTOR RESIGNED

View Document

12/06/9012 June 1990 DIRECTOR RESIGNED

View Document

12/06/9012 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/06/9012 June 1990 NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

29/01/9029 January 1990 REGISTERED OFFICE CHANGED ON 29/01/90 FROM: 7 ARUNDEL STREET, LONDON, WC2R 3DR

View Document

29/01/9029 January 1990 NEW DIRECTOR APPOINTED

View Document

21/01/9021 January 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

21/01/9021 January 1990 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 DIRECTOR RESIGNED

View Document

12/07/8912 July 1989 COMPANY NAME CHANGED K.A.E. GROUP LIMITED CERTIFICATE ISSUED ON 10/07/89

View Document

10/11/8810 November 1988 DIRECTOR RESIGNED

View Document

10/11/8810 November 1988 DIRECTOR RESIGNED

View Document

16/08/8816 August 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

29/07/8829 July 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 NEW DIRECTOR APPOINTED

View Document

18/11/8718 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/8712 November 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

23/05/8723 May 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 NEW DIRECTOR APPOINTED

View Document

08/10/868 October 1986 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85

View Document

01/11/851 November 1985 ANNUAL ACCOUNTS MADE UP DATE 30/09/84

View Document

13/09/8413 September 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/83

View Document

17/06/8317 June 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

30/04/8230 April 1982 REGISTERED OFFICE CHANGED

View Document

29/01/8029 January 1980 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