- Company Overview for MINERVATION LIMITED (04135916)
- Filing history for MINERVATION LIMITED (04135916)
- People for MINERVATION LIMITED (04135916)
- Charges for MINERVATION LIMITED (04135916)
- Registers for MINERVATION LIMITED (04135916)
- More for MINERVATION LIMITED (04135916)
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) |
---|---|---|---|
18 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
05 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
25 May 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
13 Jan 2016 | AD02 | Register inspection address has been changed from Henmans Freeth John Smith Drive Oxford Business Park South Oxford OX4 2BH England to Henmans Freeth 5000 Oxford Business Park South Oxford OX4 2BH | |
12 Jan 2016 | CH03 | Secretary's details changed for Mrs Helen Louise Smith on 12 January 2016 | |
18 Dec 2015 | TM01 | Termination of appointment of Jonathan Piers Black as a director on 18 December 2015 | |
18 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | AD02 | Register inspection address has been changed from C/O Henmans Llp 5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2BH United Kingdom to Henmans Freeth John Smith Drive Oxford Business Park South Oxford OX4 2BH | |
03 Jun 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
10 Sep 2013 | CH03 | Secretary's details changed for Miss Helen Louise Smith on 29 June 2013 | |
10 Sep 2013 | CH03 | Secretary's details changed for Miss Helen Louise Cross on 29 June 2013 | |
23 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
26 Apr 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
24 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
15 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 13 December 2011
|
|
26 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
27 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
11 Jan 2011 | AD04 | Register(s) moved to registered office address |