CS01 |
Confirmation statement with no updates Fri, 5th Jan 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 22nd Dec 2023
filed on: 22nd, December 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Thu, 10th Aug 2023 new director was appointed.
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed minotaur commercial LTDcertificate issued on 12/05/23
filed on: 12th, May 2023
| change of name
|
Free Download
(3 pages)
|
TM01 |
Tue, 28th Feb 2023 - the day director's appointment was terminated
filed on: 28th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 19th Jan 2023. New Address: Suite 4 Thomas House Whitfield Crescent Meadowfield Durham DH7 8XL. Previous address: Office 14/15N Pinetree Business Centre Durham Road Birtley Chester Le Street DH3 2TD England
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 4th Jan 2023 new director was appointed.
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 4th Jan 2023 - the day director's appointment was terminated
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 4th Jan 2023
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 4th Jan 2023
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 5th Jan 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Thu, 1st Dec 2022 new director was appointed.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Dec 2022
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Sep 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 8th Jun 2022 director's details were changed
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 17th Jun 2022. New Address: Office 14/15N Pinetree Business Centre Durham Road Birtley Chester Le Street DH3 2TD. Previous address: Unit 60 Consett Business Park Villa Real Consett DH8 6BN England
filed on: 17th, June 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 8th Jun 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 8th Jun 2022 director's details were changed
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 8th Jun 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed myevale platform management LTDcertificate issued on 24/09/21
filed on: 24th, September 2021
| change of name
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 23rd Sep 2021
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 23rd Sep 2021
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 23rd Sep 2021
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 23rd Sep 2021. New Address: Unit 60 Consett Business Park Villa Real Consett DH8 6BN. Previous address: 3 Brookfield Newcastle upon Tyne NE3 4YB England
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 23rd Sep 2021 - the day director's appointment was terminated
filed on: 23rd, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 23rd Sep 2021 new director was appointed.
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd Sep 2021 new director was appointed.
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Sep 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Jul 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Jul 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Jul 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 2nd, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Jul 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st May 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Jul 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 12th Jul 2017. New Address: 3 Brookfield Newcastle upon Tyne NE3 4YB. Previous address: 3 Dunelm Walk Consett County Durham DH8 7QT United Kingdom
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 11th Jul 2017 - the day director's appointment was terminated
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 11th Jul 2017 new director was appointed.
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2016
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Fri, 27th May 2016: 100.00 GBP
capital
|
|