- Company Overview for MINERVA RISK LIMITED (12234660)
- Filing history for MINERVA RISK LIMITED (12234660)
- People for MINERVA RISK LIMITED (12234660)
- More for MINERVA RISK LIMITED (12234660)
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) |
---|---|---|---|
20 Nov 2023 | CS01 | Confirmation statement made on 29 September 2023 with updates | |
20 Nov 2023 | PSC05 | Change of details for Minerva Research Limited as a person with significant control on 20 July 2023 | |
20 Nov 2023 | AD01 | Registered office address changed from Suite 12, 11 Palace Court, London Suite 12, 11 Palace Court London W2 4LP England to 11 Genoa Avenue 11 Genoa Avenue Putney London SW15 6DY on 20 November 2023 | |
19 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
30 Jan 2023 | AD01 | Registered office address changed from 143 Chesterton Road 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 | |
25 Oct 2022 | TM01 | Termination of appointment of Tony Randall as a director on 17 October 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
16 Aug 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
07 Jun 2022 | TM01 | Termination of appointment of Sophie Louise Archer as a director on 6 June 2022 | |
01 Oct 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
28 Sep 2021 | TM01 | Termination of appointment of Harry Michael Cady Byford as a director on 21 September 2021 | |
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 Chesterton Road London W10 6ET on 21 December 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
31 Jan 2020 | AP01 | Appointment of Mr Harry Michael Cady Byford as a director on 28 January 2020 | |
31 Jan 2020 | AD01 | Registered office address changed from Spye Arch House Spye Park Lacock Chippenham SN15 2PR England to Third Floor Newcombe House 43-45 Notting Hill Gate London W11 3LQ on 31 January 2020 | |
30 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-30
|