Advanced company searchLink opens in new window

MINAERA LIMITED

Company number 07158410

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)
11 Feb 2015 CERTNM Company name changed renuit LIMITED\certificate issued on 11/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-26
20 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
22 Oct 2014 AA01 Previous accounting period shortened from 31 January 2014 to 31 December 2013
22 May 2014 AD01 Registered office address changed from Avc, Suite 4 Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF United Kingdom on 22 May 2014
07 Mar 2014 TM01 Termination of appointment of Stuart Buchanan as a director
07 Mar 2014 CH03 Secretary's details changed for Gary Douglas Gordon on 28 February 2014
28 Feb 2014 AD01 Registered office address changed from Avc House Bessemer Drive Stevenage Herts SG1 2DT on 28 February 2014
21 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
10 Jan 2014 AP03 Appointment of Gary Douglas Gordon as a secretary
10 Jan 2014 TM02 Termination of appointment of Christopher Terry as a secretary
04 Nov 2013 AA Full accounts made up to 31 January 2013
27 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
06 Nov 2012 AA Full accounts made up to 31 January 2012
28 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
02 Nov 2011 AA Full accounts made up to 31 January 2011
05 Jul 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 January 2011
18 Mar 2011 AP01 Appointment of Mr Stuart John Buchanan as a director
18 Mar 2011 AP01 Appointment of Mr Vincent Francis Eckerman as a director
18 Mar 2011 TM01 Termination of appointment of Michael Every as a director
18 Mar 2011 AP03 Appointment of Mr Christopher John Terry as a secretary
16 Feb 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
09 Sep 2010 CERTNM Company name changed reskycle LIMITED\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-09-03
09 Sep 2010 CONNOT Change of name notice
16 Feb 2010 NEWINC Incorporation