Advanced company searchLink opens in new window

MINORITY VENTURE PARTNERS 4 LIMITED

Company number 10331541

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)
14 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2021 SH08 Change of share class name or designation
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 1,302.52
01 Oct 2020 AP01 Appointment of Mrs Sandra Christine Alexander as a director on 1 October 2020
01 Oct 2020 TM01 Termination of appointment of Alison Hogan as a director on 1 October 2020
20 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
18 May 2020 TM01 Termination of appointment of Kim Martin as a director on 18 May 2020
18 May 2020 AP01 Appointment of Mrs Alison Hogan as a director on 18 May 2020
19 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
28 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
13 Mar 2019 AA Accounts for a small company made up to 30 June 2018
28 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
28 Aug 2018 PSC07 Cessation of Kim Martin as a person with significant control on 1 August 2018
22 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
28 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 August 2017
  • GBP 1,302.5
27 Sep 2017 SH08 Change of share class name or designation
27 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2017 MA Memorandum and Articles of Association
26 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
24 Aug 2017 PSC01 Notification of Peter Geoffrey Cullum as a person with significant control on 1 August 2017
31 Jul 2017 TM01 Termination of appointment of Paul Francis Dyer as a director on 27 July 2017
03 Jan 2017 TM01 Termination of appointment of David Andrew Perry as a director on 30 November 2016
03 Jan 2017 TM01 Termination of appointment of David Andrew Perry as a director on 30 November 2016
30 Nov 2016 AA01 Current accounting period shortened from 31 August 2017 to 30 June 2017