MINERVA ANALYTICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

13/12/2413 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Change of details for Mr Steffen Scheuble as a person with significant control on 2022-07-05

View Document

23/09/2223 September 2022 Change of details for Mr Steffen Scheuble as a person with significant control on 2022-07-05

View Document

22/09/2222 September 2022 Director's details changed for Mr Steffen Scheuble on 2022-07-05

View Document

22/09/2222 September 2022 Cessation of Timothy John Clarke as a person with significant control on 2022-07-05

View Document

22/09/2222 September 2022 Cessation of Joanne Sarah Wilson as a person with significant control on 2022-07-05

View Document

22/09/2222 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Change of details for Mr Steffen Scheuble as a person with significant control on 2022-07-05

View Document

22/09/2222 September 2022 Director's details changed for Mr Steffen Scheuble on 2022-07-05

View Document

18/05/2218 May 2022 Previous accounting period shortened from 2022-06-30 to 2021-12-31

View Document

15/02/2215 February 2022 Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ England to 9 Freebournes Court Newland Street Witham Essex CM8 2BL on 2022-02-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/05/217 May 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

22/08/1922 August 2019 05/06/19 STATEMENT OF CAPITAL GBP 150

View Document

21/08/1921 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFFEN SCHEUBLE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 DIRECTOR APPOINTED MR ROGER MARC NOIROT

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR STEFFEN SCHEUBLE

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/08/1815 August 2018 PREVSHO FROM 31/03/2019 TO 30/06/2018

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112609660001

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP LAWRENCE

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED JOANNE SARAH WILSON

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN CLARKE

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE SARAH WILSON

View Document

22/03/1822 March 2018 CESSATION OF PHILIP LAWRENCE AS A PSC

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR TIMOTHY JOHN CLARKE

View Document

16/03/1816 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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