Advanced company searchLink opens in new window

MINET GROUP

Company number 00637877

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)
23 Jan 2017 AP01 Appointment of Ms Pelagia Katsaouni-Dodd as a director on 23 January 2017
23 Jan 2017 TM01 Termination of appointment of Christine Marie Williams as a director on 23 January 2017
11 Aug 2016 AA Full accounts made up to 31 December 2015
17 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP .2
21 Oct 2015 CH01 Director's details changed for Christine Marie Williams on 13 July 2015
16 Sep 2015 AD02 Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP
28 Jul 2015 CH01 Director's details changed for Paul Arthur Hogwood on 13 July 2015
28 Jul 2015 CH01 Director's details changed for Mr David George Ledger on 13 July 2015
27 Jul 2015 AD03 Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL
27 Jul 2015 CH04 Secretary's details changed for Cosec 2000 Limited on 13 July 2015
13 Jul 2015 AA Full accounts made up to 31 December 2014
13 Jul 2015 AD02 Register inspection address has been changed from Hexagon House 5 Mercury Gardens Romford Essex RM1 3EL to 8 Devonshire Square London EC2M 4PL
10 Jul 2015 AD01 Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015
09 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 22,155,413.2
23 Sep 2014 AA Full accounts made up to 31 December 2013
13 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 22,155,413.2
01 May 2014 TM01 Termination of appointment of Stephen Gale as a director
28 Feb 2014 TM01 Termination of appointment of Anthony Allen as a director
27 Feb 2014 AP01 Appointment of Mr David George Ledger as a director
26 Feb 2014 AP01 Appointment of Christine Marie Williams as a director
08 Aug 2013 AA Full accounts made up to 31 December 2012
13 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
01 Oct 2012 TM01 Termination of appointment of Paul Clayden as a director
16 Jul 2012 AA Full accounts made up to 31 December 2011
12 Jul 2012 AP01 Appointment of Anthony Simon Echalaz Allen as a director