- Company Overview for MINERVA SCIENTIFIC LIMITED (04320952)
- Filing history for MINERVA SCIENTIFIC LIMITED (04320952)
- People for MINERVA SCIENTIFIC LIMITED (04320952)
- Charges for MINERVA SCIENTIFIC LIMITED (04320952)
- More for MINERVA SCIENTIFIC LIMITED (04320952)
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
|
|
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
|
|
08 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|