Advanced company searchLink opens in new window

MINORO LTD.

Company number 10657177

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)
07 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
07 Mar 2024 TM01 Termination of appointment of Matthew James Sawyer as a director on 31 December 2023
23 Feb 2024 AD01 Registered office address changed from Overseas House Floors 1 & 2, 19-23 Ironmonger Row London EC1V 3QN England to Overseas House Floor 1 19-23 Ironmonger Row London EC1V 3QN on 23 February 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
15 Mar 2023 AD01 Registered office address changed from 32-38 Leman Street London E1 8EW England to Overseas House Floors 1 & 2, 19-23 Ironmonger Row London EC1V 3QN on 15 March 2023
13 Mar 2023 SH10 Particulars of variation of rights attached to shares
13 Mar 2023 SH08 Change of share class name or designation
13 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Oct 2022 SH01 Statement of capital following an allotment of shares on 10 March 2022
  • GBP 710.33844
22 May 2022 CS01 Confirmation statement made on 6 March 2022 with updates
27 Apr 2022 AD01 Registered office address changed from 11 Bracken Place Bracken Place Bedford MK41 0TG United Kingdom to 32-38 Leman Street London E1 8EW on 27 April 2022
17 Nov 2021 MA Memorandum and Articles of Association
10 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2021 AP01 Appointment of Mr Conor Scanlan as a director on 3 November 2021
10 Nov 2021 SH01 Statement of capital following an allotment of shares on 3 November 2021
  • GBP 675.53075
09 Sep 2021 PSC04 Change of details for Mr Andrew Singh Thomas as a person with significant control on 3 March 2021
28 Jun 2021 AA Unaudited abridged accounts made up to 31 March 2021
11 May 2021 CS01 06/03/21 Statement of Capital gbp 518.03075
  • ANNOTATION Replacement CS01 was replaced on 22/09/2021 as it was not properly delivered
17 Mar 2021 MA Memorandum and Articles of Association
17 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2021 SH01 Statement of capital following an allotment of shares on 4 March 2021
  • GBP 518.03075
07 Mar 2021 PSC04 Change of details for Mr Andrew Singh Thomas as a person with significant control on 4 March 2021
07 Mar 2021 AP01 Appointment of Dr Simon Thomas Ryall Murdoch as a director on 3 March 2021