- Company Overview for MINERVA NEUROPHYSIOLOGY LTD. (06310117)
- Filing history for MINERVA NEUROPHYSIOLOGY LTD. (06310117)
- People for MINERVA NEUROPHYSIOLOGY LTD. (06310117)
- More for MINERVA NEUROPHYSIOLOGY LTD. (06310117)
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 Jul 2017 | PSC01 | Notification of Vishwajit Hegde as a person with significant control on 6 April 2016 | |
17 Jul 2017 | AP01 | Appointment of Miss Aishwarya Hegde as a director on 30 September 2016 | |
17 Jul 2017 | PSC04 | Change of details for Mrs Preeti Vishwajit Hegde as a person with significant control on 11 May 2017 | |
17 Jul 2017 | AP01 | Appointment of Mr Siddhant Hegde as a director on 30 September 2016 | |
17 Jun 2017 | CH01 | Director's details changed | |
16 Jun 2017 | CH01 | Director's details changed for Mrs Preeti Vishwajit Hegde on 11 May 2017 | |
16 Jun 2017 | CH01 | Director's details changed for Dr Vishwajit Hegde on 11 May 2017 | |
16 May 2017 | AA01 | Previous accounting period extended from 30 December 2016 to 30 April 2017 | |
12 May 2017 | AP03 | Appointment of Mrs Preeti Vishwajit Hegde as a secretary on 9 May 2017 | |
11 May 2017 | CH01 | Director's details changed for Mrs Preeti Vishwajit Hegde on 11 May 2017 | |
11 May 2017 | CH01 | Director's details changed for Dr Vishwajit Hegde on 11 May 2017 | |
11 May 2017 | AD01 | Registered office address changed from Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA to C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 11 May 2017 | |
08 Sep 2016 | MISC | RP04 CS01 second filing CS01 11/07/2016 information about people with significant control | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 30 December 2015 | |
13 Jul 2016 | CS01 |
Confirmation statement made on 11 July 2016 with updates
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 30 December 2014 | |
13 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
13 Jul 2015 | CH03 | Secretary's details changed for Terrence William Ievers on 1 May 2015 | |
28 Apr 2015 | AD01 | Registered office address changed from Blacksmiths Corner 68 Balsall Street Balsall Common West Midlands CV7 7AP to Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA on 28 April 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 30 December 2013 | |
11 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 30 December 2012 | |
11 Sep 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 | |
16 Jul 2013 | AR01 | Annual return made up to 11 July 2013 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |