- Company Overview for MINERVA GROWTH LTD (10357195)
- Filing history for MINERVA GROWTH LTD (10357195)
- People for MINERVA GROWTH LTD (10357195)
- More for MINERVA GROWTH LTD (10357195)
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) |
---|---|---|---|
04 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
03 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
13 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
28 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
01 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
01 Sep 2022 | PSC04 | Change of details for Mr Richard William James Hunter-Rice as a person with significant control on 1 September 2022 | |
13 Jul 2022 | AD01 | Registered office address changed from 43-45 Church Street Wednesbury WS10 8DU England to 128 City Road London EC1V 2NX on 13 July 2022 | |
17 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
01 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
01 Sep 2021 | CH01 | Director's details changed for Mr Richard William James Hunter-Rice on 1 September 2021 | |
28 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
28 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
05 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2018 | AD01 | Registered office address changed from 50 Nether Hall Avenue Great Barr B43 7EU England to 43-45 Church Street Wednesbury WS10 8DU on 10 July 2018 | |
15 Dec 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates |