Advanced company searchLink opens in new window

MINTUS GROUP LIMITED

Company number 12642197

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Feb 2025 CH01 Director's details changed for Mr Maarten Slendebroek on 3 February 2025
03 Feb 2025 PSC04 Change of details for Mr Tamer Ozmen as a person with significant control on 3 February 2025
03 Feb 2025 AD01 Registered office address changed from 65, Compton Street, London EC1V 0BN United Kingdom to 1 Giltspur Street Farringdon London EC1A 9DD on 3 February 2025
06 Jan 2025 AA Group of companies' accounts made up to 30 June 2024
27 Nov 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 December 2023
  • GBP 13,773.46
30 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with updates
30 Apr 2024 PSC04 Change of details for Mr Tamer Ozmen as a person with significant control on 20 April 2024
08 Apr 2024 AA Group of companies' accounts made up to 30 June 2023
14 Dec 2023 SH01 Statement of capital following an allotment of shares on 13 December 2023
  • GBP 13,773.46
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/24.
14 Dec 2023 MR04 Satisfaction of charge 126421970001 in full
02 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ The directors be generally and unconditionally authorised to exercise all powers of the company to allot shares and to grant rights to subscribe for or to convert any security into shares up to an aggregate nominal amount of £470.98. 24/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2023 MA Memorandum and Articles of Association
25 Oct 2023 SH01 Statement of capital following an allotment of shares on 24 October 2023
  • GBP 13,576.71
12 Sep 2023 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to 65, Compton Street, London EC1V 0BN on 12 September 2023
08 Aug 2023 SH01 Statement of capital following an allotment of shares on 25 July 2023
  • GBP 12,669.75
13 Jul 2023 MR01 Registration of charge 126421970001, created on 23 June 2023
24 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with updates
14 Nov 2022 AA Group of companies' accounts made up to 30 June 2022
08 Aug 2022 SH01 Statement of capital following an allotment of shares on 29 July 2022
  • GBP 12,483.53
14 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 June 2022
  • GBP 12,468.01
12 Jul 2022 SH01 Statement of capital following an allotment of shares on 16 June 2022
  • GBP 12,517.04
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/22
17 May 2022 AA Total exemption full accounts made up to 30 June 2021
21 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with updates
14 Feb 2022 AP01 Appointment of Mr Christopher Mahendra Kaladeen as a director on 24 September 2020
05 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association