Advanced company searchLink opens in new window

MINITAB LIMITED

Company number 03061730

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)
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
  • GBP 75,000
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
  • GBP 75,000
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
  • GBP 75,000