- Company Overview for MYNURVA LIMITED (11021840)
- Filing history for MYNURVA LIMITED (11021840)
- People for MYNURVA LIMITED (11021840)
- Charges for MYNURVA LIMITED (11021840)
- More for MYNURVA LIMITED (11021840)
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
|
|
23 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 30 April 2020
|
|
14 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|
|
11 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
23 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 27 July 2018
|
|
23 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 21 February 2019
|
|
23 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 13 February 2019
|
|
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
|
|
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
Statement of capital on 2017-10-19
|