- Company Overview for MINERVATECH LIMITED (07984901)
- Filing history for MINERVATECH LIMITED (07984901)
- People for MINERVATECH LIMITED (07984901)
- More for MINERVATECH LIMITED (07984901)
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
|
|
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
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |