Advanced company searchLink opens in new window

MYNURVA LIMITED

Company number 11021840

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)
09 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 148.36
23 Jun 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 147.84
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 146.38
11 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 18/10/2018
23 Jan 2020 PSC02 Notification of Reyker Nominees Ltd as a person with significant control on 21 February 2019
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 101.96
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 27 July 2018
  • GBP 130.21
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 21 February 2019
  • GBP 144.59
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 February 2019
  • GBP 139.22
22 Nov 2019 CH01 Director's details changed for Dr Rachel Elizabeth Cornish on 14 November 2018
22 Nov 2019 PSC04 Change of details for Rachel Elizabeth Cornish as a person with significant control on 14 November 2018
12 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with updates
25 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
24 Apr 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 March 2019
12 Nov 2018 CS01 Confirmation statement made on 18 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 30/01/2020.
22 May 2018 AD01 Registered office address changed from 96 Cannon Lane Pinner HA5 1HR United Kingdom to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 22 May 2018
06 Apr 2018 SH02 Sub-division of shares on 23 March 2018
19 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-19
  • GBP 100