Advanced company searchLink opens in new window

MINERVA SCIENTIFIC LIMITED

Company number 04320952

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)
29 May 2018 CS01 Confirmation statement made on 28 May 2018 with updates
20 Apr 2018 PSC07 Cessation of Jay Nathan Madden as a person with significant control on 5 September 2017
31 Oct 2017 PSC05 Change of details for Tentamus Uk Limited as a person with significant control on 5 September 2017
11 Oct 2017 AD01 Registered office address changed from Brockhurst Davies Limited the Office Village North Road Loughborough Leicestershire LE11 1QJ to Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 11 October 2017
29 Sep 2017 PSC02 Notification of Tentamus Uk Limited as a person with significant control on 5 September 2017
29 Sep 2017 PSC07 Cessation of Alma Madden as a person with significant control on 5 September 2017
29 Sep 2017 PSC07 Cessation of David Hoyland as a person with significant control on 5 September 2017
29 Sep 2017 PSC07 Cessation of Ian Brown as a person with significant control on 5 September 2017
29 Sep 2017 PSC07 Cessation of Ian Brown as a person with significant control on 5 September 2017
21 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Re-designation, capital rights. 01/09/2017
13 Sep 2017 TM02 Termination of appointment of Alma Madden as a secretary on 5 September 2017
13 Sep 2017 TM01 Termination of appointment of Alma Madden as a director on 5 September 2017
11 Sep 2017 SH08 Change of share class name or designation
08 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Sep 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
08 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
01 Feb 2017 SH06 Cancellation of shares. Statement of capital on 28 March 2014
  • GBP 40,105
23 Jan 2017 SH03 Purchase of own shares.
10 Aug 2016 TM01 Termination of appointment of Kai Aden Madden as a director on 13 July 2016
10 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 40,105
14 Jun 2016 CH01 Director's details changed for Mrs Alma Madden on 12 April 2016
14 Jun 2016 CH03 Secretary's details changed for Alma Madden on 12 April 2016
23 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 40,105