MINTER GROUP LTD
Company Documents
Date | Description |
---|---|
19/07/2519 July 2025 New | Compulsory strike-off action has been discontinued |
19/07/2519 July 2025 New | Compulsory strike-off action has been discontinued |
16/07/2516 July 2025 New | Confirmation statement made on 2025-04-02 with no updates |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
12/06/2512 June 2025 | Registered office address changed from Kent Innovation Centre Thanet Reach Business Park Millenium Way Broadstairs CT10 2QQ England to 33 Castle Avenue Broadstairs CT10 1EG on 2025-06-12 |
11/03/2511 March 2025 | Total exemption full accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/01/244 January 2024 | Total exemption full accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Compulsory strike-off action has been discontinued |
10/05/2310 May 2023 | Compulsory strike-off action has been discontinued |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
05/05/235 May 2023 | Confirmation statement made on 2023-02-20 with no updates |
07/01/237 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
03/02/203 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | PREVEXT FROM 28/02/2019 TO 31/03/2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
05/12/185 December 2018 | 28/02/18 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
06/03/186 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA MARY MINTER |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
20/02/1720 February 2017 | REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 6 REGAL HOUSE MENGHAM ROAD HAYLING ISLAND HAMPSHIRE PO11 9BS UNITED KINGDOM |
20/02/1720 February 2017 | DIRECTOR APPOINTED IAN BEVERLEY MINTER |
10/02/1710 February 2017 | APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ |
09/02/179 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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