- Company Overview for MINERVA HEALTH GROUP LIMITED (11277989)
- Filing history for MINERVA HEALTH GROUP LIMITED (11277989)
- People for MINERVA HEALTH GROUP LIMITED (11277989)
- More for MINERVA HEALTH GROUP LIMITED (11277989)
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) |
---|---|---|---|
19 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
23 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
06 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Dec 2019 | AD01 | Registered office address changed from C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER United Kingdom to 20 Rush Hill Bath Somerset BA2 2QH on 11 December 2019 | |
12 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2019 | SH08 | Change of share class name or designation | |
12 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 11 September 2018
|
|
05 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
18 Apr 2018 | AP01 | Appointment of Mr Charles Stephen Richardson as a director on 10 April 2018 | |
18 Apr 2018 | AP01 | Appointment of Ms Lucy Claire Hitchcock as a director on 10 April 2018 | |
27 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-27
|