Advanced company searchLink opens in new window

MINERVA LIMITED

Company number 02649607

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Dec 2009 CH01 Director's details changed for Timothy Claude Garnham on 1 October 2009
05 Dec 2009 CH01 Director's details changed for Salmaan Hasan on 1 October 2009
01 Dec 2009 CH03 Secretary's details changed for Ivan Howard Ezekiel on 1 October 2009
01 Dec 2009 CH01 Director's details changed for Ivan Howard Ezekiel on 1 October 2009
21 Oct 2009 AR01 Annual return made up to 27 September 2009 with bulk list of shareholders
11 Mar 2009 288b Appointment terminated director james mcneil
02 Dec 2008 288b Appointment terminated director christopher sheridan
02 Dec 2008 288b Appointment terminated director william richards
20 Nov 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Nov 2008 AA Group of companies' accounts made up to 30 June 2008
27 Oct 2008 363a Return made up to 27/09/08; bulk list available separately
04 Mar 2008 288c Director's change of particulars / timothy garnham / 15/02/2008
19 Nov 2007 AA Group of companies' accounts made up to 30 June 2007
19 Nov 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Nov 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Nov 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Nov 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Nov 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Nov 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Nov 2007 288c Secretary's particulars changed;director's particulars changed
09 Nov 2007 288c Director's particulars changed
23 Oct 2007 363a Return made up to 27/09/07; bulk list available separately
27 Sep 2007 288a New director appointed
25 Sep 2007 287 Registered office changed on 25/09/07 from: 25 harley street, london, W1G 9BR
31 Jul 2007 288a New director appointed