ATHENA MINERVA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Compulsory strike-off action has been discontinued |
23/04/2523 April 2025 | Compulsory strike-off action has been discontinued |
22/04/2522 April 2025 | Registered office address changed from PO Box 4385 10368405 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street London W1W 7LT on 2025-04-22 |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
30/01/2530 January 2025 | Registered office address changed to PO Box 4385, 10368405 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-30 |
24/12/2424 December 2024 | Micro company accounts made up to 2024-09-29 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-08 with no updates |
22/01/2422 January 2024 | Micro company accounts made up to 2023-09-29 |
29/09/2329 September 2023 | Annual accounts for year ending 29 Sep 2023 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-08 with no updates |
28/06/2328 June 2023 | Micro company accounts made up to 2022-09-29 |
29/09/2229 September 2022 | Annual accounts for year ending 29 Sep 2022 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-08 with no updates |
21/09/2221 September 2022 | Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to First Floor 85 Great Portland Street London W1W 7LT on 2022-09-21 |
29/09/2129 September 2021 | Annual accounts for year ending 29 Sep 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-09-30 |
29/06/2129 June 2021 | Previous accounting period shortened from 2020-09-30 to 2020-09-29 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
16/07/1916 July 2019 | REGISTERED OFFICE CHANGED ON 16/07/2019 FROM CHALLONER HOUSE, SECOND FLOOR 19 CLERKENWELL CLOSE LONDON EC1R 0RR UNITED KINGDOM |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | REGISTERED OFFICE CHANGED ON 30/01/2019 FROM FLAT 2 28 ABBEY ROAD LONDON NW8 9AX ENGLAND |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES |
08/06/188 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELA VINKELES MELCHERS / 03/05/2018 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES |
22/09/1722 September 2017 | REGISTERED OFFICE CHANGED ON 22/09/2017 FROM FLAT 8 ATHENA COURT 2 FINCHLEY ROAD LONDON LONDON NW8 6DP ENGLAND |
22/09/1722 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA DANIELA VINKELES MELCHERS / 07/09/2017 |
21/02/1721 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELA VINKELES MELCHERS / 14/02/2017 |
09/09/169 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company