Advanced company searchLink opens in new window

STRIX VARIA LTD

Company number 11402253

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)
22 Dec 2023 TM01 Termination of appointment of Alexander Starritt as a director on 17 December 2023
19 Dec 2023 AD01 Registered office address changed from Suite 12, 11 Palace Court, London Suite 12, 11 Palace Court London W2 4LP England to Spye Arch House Spye Park Lacock Chippenham SN15 2PR on 19 December 2023
19 Dec 2023 TM01 Termination of appointment of Michele Karen Lavery as a director on 18 December 2023
20 Jul 2023 CERTNM Company name changed minerva research LIMITED\certificate issued on 20/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-08
19 Jul 2023 AP01 Appointment of Hugh Patrick Barker as a director on 1 February 2023
07 Jul 2023 MA Memorandum and Articles of Association
07 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
30 Jan 2023 AD01 Registered office address changed from 143 Chesterton Road 143 Chesterton Road London W10 6ET England to Suite 12, 11 Palace Court, London Suite 12, 11 Palace Court London W2 4LP on 30 January 2023
16 Aug 2022 AA Total exemption full accounts made up to 30 September 2021
10 Aug 2022 CS01 Confirmation statement made on 6 June 2022 with updates
12 Jul 2021 CS01 Confirmation statement made on 6 June 2021 with updates
26 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
21 Dec 2020 AD01 Registered office address changed from Third Floor Newcombe House 43-45 Notting Hill Gate London W11 3LQ United Kingdom to 143 Chesterton Road 143 Chesterton Road London W10 6ET on 21 December 2020
09 Jul 2020 CS01 Confirmation statement made on 6 June 2020 with updates
18 May 2020 AA Total exemption full accounts made up to 30 September 2019
08 May 2020 AP01 Appointment of Mr Jolyon Christopher Neil Connell as a director on 6 May 2020
01 May 2020 PSC04 Change of details for Mr Jolyon Christopher Neil Connell as a person with significant control on 29 December 2018
01 May 2020 PSC07 Cessation of Keith Craig as a person with significant control on 30 March 2019
01 May 2020 SH01 Statement of capital following an allotment of shares on 21 January 2020
  • GBP 4,282.815
01 May 2020 SH01 Statement of capital following an allotment of shares on 17 January 2020
  • GBP 4,117.185
05 Mar 2020 AA01 Previous accounting period shortened from 30 September 2019 to 29 September 2019
04 Feb 2020 AA01 Previous accounting period extended from 30 June 2019 to 30 September 2019
31 Jan 2020 AD01 Registered office address changed from Spye Arch House Spye Park Lacock Chippenham SN15 2PR United Kingdom to Third Floor Newcombe House 43-45 Notting Hill Gate London W11 3LQ on 31 January 2020