- Company Overview for MINERVA LENDING PLC (10007477)
- Filing history for MINERVA LENDING PLC (10007477)
- People for MINERVA LENDING PLC (10007477)
- Charges for MINERVA LENDING PLC (10007477)
- More for MINERVA LENDING PLC (10007477)
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) |
---|---|---|---|
02 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Sep 2024 | TM02 | Termination of appointment of Msp Corporate Services Limited as a secretary on 31 July 2024 | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
19 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
20 Sep 2023 | AA | Full accounts made up to 31 December 2021 | |
24 Aug 2023 | PSC04 | Change of details for Mr Phillip Reeves Knight as a person with significant control on 4 May 2016 | |
16 Aug 2023 | AA | Full accounts made up to 31 December 2020 | |
22 Mar 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
04 Aug 2022 | AA | Full accounts made up to 31 December 2019 | |
26 Jul 2022 | TM02 | Termination of appointment of International Registrars Limited as a secretary on 1 May 2022 | |
26 Jul 2022 | AP04 | Appointment of Msp Corporate Services Limited as a secretary on 1 May 2022 | |
11 Apr 2022 | AD01 | Registered office address changed from , Forum 4, Solent Business Park Parkway, Whiteley, Fareham, PO15 7AD, England to 59-60 Grosvenor Street London W1K 3HZ on 11 April 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
09 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
12 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2020 | AD01 | Registered office address changed from , 1st Floor, Prince Frederick House 37 Maddox Street, London, W1S 2PP, England to 59-60 Grosvenor Street London W1K 3HZ on 14 December 2020 | |
10 Aug 2020 | AD01 | Registered office address changed from , 10 Queen Street Place, London, EC4R 1AG, United Kingdom to 59-60 Grosvenor Street London W1K 3HZ on 10 August 2020 |