- Company Overview for MINITAB LIMITED (03061730)
- Filing history for MINITAB LIMITED (03061730)
- People for MINITAB LIMITED (03061730)
- More for MINITAB LIMITED (03061730)
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) |
---|---|---|---|
17 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
18 Jul 2018 | CH01 | Director's details changed for Sharen Standbridge on 17 July 2018 | |
17 Jul 2018 | CH01 | Director's details changed for William James Vesnesky on 17 July 2018 | |
17 Jul 2018 | CH01 | Director's details changed for Mr John Todd Hershbine on 17 July 2018 | |
17 Jul 2018 | TM01 | Termination of appointment of Charles Snellgrove as a director on 10 July 2018 | |
17 Jul 2018 | AP01 | Appointment of Mr Steven Bruce Pincus as a director on 16 July 2018 | |
21 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 21 June 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
25 Apr 2018 | PSC01 | Notification of Barbara Falkenbach Ryan as a person with significant control on 6 April 2016 | |
29 Mar 2018 | CH01 | Director's details changed for Sharen Standbridge on 13 June 2017 | |
29 Mar 2018 | TM01 | Termination of appointment of Barbara Ryan as a director on 13 June 2017 | |
29 Mar 2018 | TM01 | Termination of appointment of Steven Bruce Pincus as a director on 13 June 2017 | |
29 Mar 2018 | TM01 | Termination of appointment of Yvette Rauff as a director on 13 June 2017 | |
29 Mar 2018 | AP01 | Appointment of Mr John Todd Hershbine as a director on 13 June 2017 | |
29 Mar 2018 | AP01 | Appointment of Sharen Standbridge as a director on 13 June 2017 | |
29 Mar 2018 | AP01 | Appointment of Mr Charles Snellgrove as a director on 13 June 2017 | |
29 Mar 2018 | CH03 | Secretary's details changed for Sharen Standbridge on 13 June 2017 | |
06 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
12 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
13 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
17 May 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
16 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
09 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
11 Jun 2014 | AD02 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW | |
11 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|