Advanced company searchLink opens in new window

MINERVA FINANCIAL HOLDINGS LIMITED

Company number 12635423

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 Nov 2024 LIQ01 Declaration of solvency
09 Nov 2024 600 Appointment of a voluntary liquidator
09 Nov 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-23
04 Nov 2024 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Mountview Court 1148 High Road Whetstone London N20 0RA on 4 November 2024
20 Sep 2024 AA Total exemption full accounts made up to 31 July 2023
24 Jul 2024 AA01 Previous accounting period shortened from 30 July 2023 to 29 July 2023
10 Jul 2024 AP01 Appointment of Mrs Lynn Culliton Langford as a director on 2 July 2024
29 May 2024 CS01 Confirmation statement made on 29 May 2024 with no updates
29 Apr 2024 AA01 Previous accounting period shortened from 31 July 2023 to 30 July 2023
29 May 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
28 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
30 May 2022 CS01 Confirmation statement made on 29 May 2022 with updates
14 Apr 2022 CH01 Director's details changed for Mr Simon George Edward Langford on 14 April 2022
14 Apr 2022 PSC04 Change of details for Mr Simon George Edward Langford as a person with significant control on 14 April 2022
27 Oct 2021 AA Accounts for a dormant company made up to 31 July 2021
27 Oct 2021 AA01 Previous accounting period extended from 31 May 2021 to 31 July 2021
11 Jun 2021 PSC04 Change of details for Mr Simon George Edward Langford as a person with significant control on 9 June 2021
09 Jun 2021 PSC04 Change of details for Mr Simon George Edward Langford as a person with significant control on 9 June 2021
09 Jun 2021 CH01 Director's details changed for Mr Simon George Edward Langford on 9 June 2021
09 Jun 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 35 Ballards Lane London N3 1XW on 9 June 2021
08 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with updates
30 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-30
  • GBP 100