(AA) Total exemption full company accounts data drawn up to Thu, 29th Feb 2024
filed on: 23rd, July 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Jun 2024
filed on: 12th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Jun 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 12th, April 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 22nd, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Jun 2022
filed on: 5th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Jun 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 27th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 12th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Jun 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Jun 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 3rd, June 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Jun 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 30th Apr 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 30th Apr 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 30th Apr 2018 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 30th Apr 2018 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Valley View 13 High View Close Marlow Buckinghamshire SL7 3QN England on Fri, 4th May 2018 to 19 Swan Gardens Tetsworth Oxon OX9 7BN
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 4th Jun 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 13th, April 2017
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th Jun 2016
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On Sat, 7th May 2016 director's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 16th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 3 Forge House Summerleys Road Princes Risborough Buckinghamshire HP27 9DT on Wed, 16th Dec 2015 to Valley View 13 High View Close Marlow Buckinghamshire SL7 3QN
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 24th Nov 2015
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 4th Jun 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 3rd Jun 2015: 102.00 GBP
filed on: 11th, November 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Jun 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 3rd Jun 2015: 100.00 GBP
capital
|
|
(SH01) Capital declared on Fri, 13th Feb 2015: 100.00 GBP
filed on: 1st, June 2015
| capital
|
Free Download
(3 pages)
|
(CH01) On Fri, 13th Feb 2015 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed minerva consulting LIMITEDcertificate issued on 26/02/15
filed on: 26th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2015
| incorporation
|
Free Download
(38 pages)
|