Advanced company searchLink opens in new window

MINNOVA MEDICAL FOUNDATION C.I.C.

Company number 10652704

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 Dec 2024 AA Micro company accounts made up to 31 March 2024
05 Mar 2024 AA Micro company accounts made up to 31 March 2023
28 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
04 May 2023 AA Micro company accounts made up to 31 March 2022
11 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with updates
11 Apr 2023 PSC04 Change of details for Professor Hans-Ulrich Laasch as a person with significant control on 4 December 2022
06 Apr 2023 PSC01 Notification of Hans-Ulrich Laasch as a person with significant control on 4 December 2022
05 Apr 2023 PSC09 Withdrawal of a person with significant control statement on 5 April 2023
20 Dec 2022 TM01 Termination of appointment of Rebecca Carmel Brooke as a director on 4 December 2022
01 Apr 2022 AA Micro company accounts made up to 31 March 2021
23 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
21 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2021 AA Micro company accounts made up to 31 March 2020
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2021 AA01 Current accounting period shortened from 30 March 2020 to 29 March 2020
23 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
26 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
23 Mar 2020 AA Micro company accounts made up to 31 March 2019
23 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
29 Aug 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-05
29 Aug 2019 CICCON Change of name
29 Aug 2019 CONNOT Change of name notice
13 May 2019 AD01 Registered office address changed from 176 Monton Road Monton Eccles Manchester Lancashire M30 9GA United Kingdom to Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 13 May 2019