Advanced company searchLink opens in new window

MINERVATECH LIMITED

Company number 07984901

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)
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
08 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
10 Nov 2021 PSC04 Change of details for Mr Amer Awan as a person with significant control on 10 November 2021
10 Nov 2021 PSC07 Cessation of Shakila Naheed Awan as a person with significant control on 1 July 2017
18 Mar 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
19 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
24 May 2019 AA Total exemption full accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
11 Jul 2017 AP03 Appointment of Mrs Ayesha Amer Awan as a secretary on 1 July 2017
07 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 9 March 2017 with updates
14 Nov 2016 CH01 Director's details changed for Mr Amer Awan on 11 December 2015
02 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
11 Dec 2015 AD01 Registered office address changed from , 8 Clarendon House, Birch Avenue, Fleet, Hampshire, GU51 4QH to 13 Nursery Grove South Fields Green Gravesend Kent DA11 7BB on 11 December 2015
27 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
17 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014