MINERVA ADVISORY GROUP LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2025-05-31 |
11/07/2511 July 2025 New | Register inspection address has been changed from C/O Gowling Wlg (Uk) Llp 11th Floor, Snow Hill Birmingham B4 6WR England to Lovewell Blake Llp Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB |
11/07/2511 July 2025 New | Change of details for Mr Nicholas Anthony Clissitt as a person with significant control on 2025-07-07 |
11/07/2511 July 2025 New | Director's details changed |
11/07/2511 July 2025 New | Director's details changed for Mr Nicholas Anthony Clissitt on 2025-07-07 |
11/07/2511 July 2025 New | Director's details changed for Gil Talbot Baldwin on 2025-07-07 |
11/07/2511 July 2025 New | Change of details for Mr Matthew Thomas Hedley Tomlyn as a person with significant control on 2025-07-07 |
11/07/2511 July 2025 New | Termination of appointment of Matthew Thomas Hedley Tomlyn as a director on 2024-11-13 |
11/07/2511 July 2025 New | Registered office address changed from 11th Floor, Two Snow Hill Birmingham B4 6WR England to Lovewell Blake Llp Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 2025-07-11 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
19/05/2519 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
13/11/2413 November 2024 | Micro company accounts made up to 2024-05-31 |
02/09/242 September 2024 | Resolutions |
12/05/2412 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
12/05/2412 May 2024 | Change of details for Mr Matthew Thomas Hedley as a person with significant control on 2022-06-21 |
30/04/2430 April 2024 | Change of details for Mr Nicholas Anthony Clissitt as a person with significant control on 2022-06-21 |
30/04/2430 April 2024 | Notification of Matthew Thomas Hedley as a person with significant control on 2022-06-21 |
23/10/2323 October 2023 | Micro company accounts made up to 2023-05-31 |
08/05/238 May 2023 | Confirmation statement made on 2023-04-30 with updates |
24/02/2324 February 2023 | Micro company accounts made up to 2022-05-31 |
05/01/235 January 2023 | Director's details changed for Mr Matthew Thomas Hedley Tomlyn on 2023-01-05 |
08/12/228 December 2022 | Statement of capital following an allotment of shares on 2022-06-21 |
05/12/225 December 2022 | Resolutions |
05/12/225 December 2022 | Resolutions |
05/12/225 December 2022 | Particulars of variation of rights attached to shares |
09/05/229 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
19/11/2119 November 2021 | Micro company accounts made up to 2021-05-31 |
30/04/2030 April 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL CORNISH |
30/04/2030 April 2020 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BRAND |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
20/02/2020 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
30/04/1830 April 2018 | APPOINTMENT TERMINATED, SECRETARY JULIAN HENWOOD |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
09/05/179 May 2017 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
07/03/177 March 2017 | REGISTERED OFFICE CHANGED ON 07/03/2017 FROM C/O WRAGGE LAWRENCE GRAHAM & CO LLP, 11TH FLOOR, TWO SNOWHILL BIRMINGHAM WEST MIDLANDS B4 6WR |
03/03/173 March 2017 | 01/02/17 STATEMENT OF CAPITAL GBP 100.00 |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
24/05/1624 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
23/05/1623 May 2016 | SAIL ADDRESS CHANGED FROM: TWO SNOW HILL BIRMINGHAM B4 6WR ENGLAND |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
13/05/1513 May 2015 | SAIL ADDRESS CHANGED FROM: 55 COLMORE ROW BIRMINGHAM B3 2AS UNITED KINGDOM |
13/05/1513 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/07/148 July 2014 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM, 55 COLMORE ROW, BIRMINGHAM, WEST MIDLANDS, B3 2AS |
21/05/1421 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/05/1310 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/05/121 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
03/06/113 June 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIGADIER NICHOLAS ANTHONY CLISSITT / 01/10/2009 |
12/05/1012 May 2010 | SAIL ADDRESS CREATED |
12/05/1012 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
12/05/1012 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
12/05/1012 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN RICHARD HENWOOD / 01/10/2009 |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/02/101 February 2010 | DIRECTOR APPOINTED GIL TALBOT BALDWIN |
01/02/101 February 2010 | DIRECTOR APPOINTED DR PAUL NICHOLAS CORNISH |
01/02/101 February 2010 | DIRECTOR APPOINTED DOUGLAS BRAND |
01/02/101 February 2010 | SECTION 175 CA 2006 04/12/2009 |
12/05/0912 May 2009 | LOCATION OF REGISTER OF MEMBERS |
12/05/0912 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
04/02/094 February 2009 | APPOINTMENT TERMINATED SECRETARY TRACY PLIMMER |
04/02/094 February 2009 | SECRETARY APPOINTED JULIAN RICHARD HENWOOD |
02/10/082 October 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM, 3 WATERHOUSE SQUARE, 142 HOLBORN, LONDON, EC1N 2SW |
23/07/0723 July 2007 | NEW DIRECTOR APPOINTED |
20/07/0720 July 2007 | REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 55 COLMORE ROW, BIRMINGHAM, WEST MIDLANDS, B3 2AS |
20/07/0720 July 2007 | SECRETARY RESIGNED |
20/07/0720 July 2007 | DIRECTOR RESIGNED |
20/07/0720 July 2007 | NEW SECRETARY APPOINTED |
29/05/0729 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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