Advanced company searchLink opens in new window

MINERVA LIMITED

Company number 02649607

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)
17 Nov 2015 TM01 Termination of appointment of Timothy Claude Garnham as a director on 17 November 2015
17 Nov 2015 TM02 Termination of appointment of Ivan Howard Ezekiel as a secretary on 17 November 2015
30 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
19 Mar 2015 AD01 Registered office address changed from 42 Wigmore Street London W1U 2RY to 40 Queen Anne Street London W1G 9EL on 19 March 2015
05 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP .25
17 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
01 May 2014 SH20 Statement by directors
01 May 2014 CAP-SS Solvency statement dated 30/04/14
01 May 2014 SH19 Statement of capital on 1 May 2014
  • GBP 0.25
01 May 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium and capital redemption reserve 30/04/2014
07 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
01 Aug 2013 AA Group of companies' accounts made up to 31 December 2012
10 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
13 Dec 2012 AA01 Current accounting period extended from 30 June 2012 to 31 December 2012
23 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
27 Sep 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
21 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
07 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 8
27 Feb 2012 TM01 Termination of appointment of Salmaan Hasan as a director
19 Dec 2011 AA Group of companies' accounts made up to 30 June 2011
03 Nov 2011 AR01 Annual return made up to 27 September 2011 with bulk list of shareholders
17 Oct 2011 CERT10 Certificate of re-registration from Public Limited Company to Private
17 Oct 2011 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
17 Oct 2011 MAR Re-registration of Memorandum and Articles
17 Oct 2011 RR02 Re-registration from a public company to a private limited company