- Company Overview for MAX MINERVA'S LTD (11475250)
- Filing history for MAX MINERVA'S LTD (11475250)
- People for MAX MINERVA'S LTD (11475250)
- More for MAX MINERVA'S LTD (11475250)
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) |
---|---|---|---|
02 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
03 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
29 Aug 2022 | CH01 | Director's details changed for Mr Samuel Joseph Edward Taylor on 26 August 2022 | |
29 Aug 2022 | CH01 | Director's details changed for Ms Jessica Shamini Paul on 26 August 2022 | |
29 Aug 2022 | AD01 | Registered office address changed from 39 North View Westbury Park Bristol BS6 7PY England to 47 Henleaze Road Bristol BS9 4JU on 29 August 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
23 Nov 2020 | CH01 | Director's details changed for Mr Samuel Joseph Edward Taylor on 20 November 2020 | |
23 Nov 2020 | CH01 | Director's details changed for Ms Jessica Shamini Paul on 20 November 2020 | |
23 Nov 2020 | AD01 | Registered office address changed from 19 Westbury Road Westbury-on-Trym Bristol BS9 3AY United Kingdom to 39 North View Westbury Park Bristol BS6 7PY on 23 November 2020 | |
12 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
03 Feb 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
20 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-20
|