Advanced company searchLink opens in new window

MINERVA NEUROPHYSIOLOGY LTD.

Company number 06310117

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 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
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 08/09/2016
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
  • GBP 100
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
  • GBP 100
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