AD01 |
Address change date: 2022/05/06. New Address: 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA. Previous address: International House 12 Constance Street London E16 2DQ England
filed on: 6th, May 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/23
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 29th, July 2021
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: 2021/03/26. New Address: International House 12 Constance Street London E16 2DQ. Previous address: 12 Ogle Street London W1W 6HU England
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/23
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 31st, March 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/23
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(13 pages)
|
SH01 |
448.80 GBP is the capital in company's statement on 2018/10/10
filed on: 13th, December 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/11/23
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/04/25. New Address: 12 Ogle Street London W1W 6HU. Previous address: 43 Brook Street London W1K 4HJ
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 29th, March 2018
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, March 2018
| resolution
|
Free Download
(15 pages)
|
PSC07 |
Cessation of a person with significant control 2018/03/09
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
400.00 GBP is the capital in company's statement on 2018/03/09
filed on: 19th, March 2018
| capital
|
Free Download
(4 pages)
|
TM01 |
2017/12/17 - the day director's appointment was terminated
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2017/12/17 - the day director's appointment was terminated
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/12/08
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2017/03/30
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/03/30
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/03/30
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2016/12/31 to 2017/06/30
filed on: 21st, August 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
201.00 GBP is the capital in company's statement on 2017/03/30
filed on: 25th, April 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, April 2017
| resolution
|
Free Download
(17 pages)
|
AP01 |
New director appointment on 2017/03/30.
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/03/30.
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093459060001, created on 2017/02/24
filed on: 28th, February 2017
| mortgage
|
Free Download
|
CS01 |
Confirmation statement with updates 2016/12/08
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 17th, August 2016
| accounts
|
Free Download
(2 pages)
|
SH01 |
99.99 GBP is the capital in company's statement on 2016/07/15
filed on: 21st, July 2016
| capital
|
Free Download
(12 pages)
|
SH02 |
Sub-division of shares on 2016/07/15
filed on: 21st, July 2016
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, July 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 20th, July 2016
| capital
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/06/27. New Address: 43 Brook Street London W1K 4HJ. Previous address: Wothorpe Towers Wothorpe Hill Wothorpe on the Hill Cambridgeshire PE9 3JG
filed on: 27th, June 2016
| address
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, April 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed minerva (asia) LIMITEDcertificate issued on 02/04/16
filed on: 2nd, April 2016
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/12/08 with full list of members
filed on: 19th, December 2015
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 8th, December 2014
| incorporation
|
Free Download
(8 pages)
|