Advanced company searchLink opens in new window

MINERVA EDUCATION AND TRAINING LIMITED

Company number 04645156

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)
05 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
01 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
24 Feb 2023 AA Full accounts made up to 31 March 2022
03 Feb 2023 AD02 Register inspection address has been changed from C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT England to C/O Albany Spc Services Ltd 3-5 Charlotte Street Manchester M1 4HB
02 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
30 Aug 2022 AA Full accounts made up to 31 August 2021
30 Jun 2022 TM01 Termination of appointment of Christopher Richard Field as a director on 30 June 2022
24 Feb 2022 AA01 Current accounting period shortened from 31 August 2022 to 31 March 2022
03 Feb 2022 AP03 Appointment of Mr Christopher George Edward Milikouris as a secretary on 31 January 2022
03 Feb 2022 TM02 Termination of appointment of Wendy Lisa Rapley as a secretary on 31 January 2022
31 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
18 Jan 2022 AA Full accounts made up to 31 March 2021
22 Sep 2021 AA01 Previous accounting period shortened from 31 March 2022 to 31 August 2021
08 Sep 2021 TM01 Termination of appointment of Geoffrey Alan Quaife as a director on 31 August 2021
03 Sep 2021 MR04 Satisfaction of charge 1 in full
16 Feb 2021 AA Full accounts made up to 31 March 2020
12 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
05 Oct 2020 AP01 Appointment of Mr. Kevin Alistair Cunningham as a director on 16 September 2020
05 Oct 2020 AP01 Appointment of Mr. Andrew Brian Deacon as a director on 16 September 2020
05 Oct 2020 TM01 Termination of appointment of Mark Geoffrey David Holden as a director on 16 September 2020
05 Oct 2020 CH01 Director's details changed for Mr Christopher Richard Field on 23 September 2020
09 Sep 2020 CH01 Director's details changed for Mr. Clement David Baptiste Leverd on 2 July 2020
09 Sep 2020 CH01 Director's details changed for Mr Mark Geoffrey David Holden on 2 July 2020
04 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
15 Jan 2020 AD04 Register(s) moved to registered office address C/O Albany Spc Services Limited 3rd Floor 3-5 Charlotte Street Manchester M1 4HB