MINERVA COMMODITIES LIMITED
Company Documents
Date | Description |
---|---|
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
14/02/2514 February 2025 | Confirmation statement made on 2024-11-25 with no updates |
14/02/2514 February 2025 | Accounts for a dormant company made up to 2024-03-31 |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
23/09/2423 September 2024 | Satisfaction of charge 073842810002 in full |
23/09/2423 September 2024 | Satisfaction of charge 073842810003 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
08/03/248 March 2024 | Confirmation statement made on 2023-11-25 with no updates |
08/03/248 March 2024 | Accounts for a dormant company made up to 2023-03-31 |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2022-11-25 with no updates |
20/01/2320 January 2023 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Micro company accounts made up to 2021-03-31 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-25 with no updates |
25/11/2125 November 2021 | Director's details changed for Mrs Michelle Eleanor Osman on 2021-11-24 |
25/11/2125 November 2021 | Change of details for Michelle Eleanor Osman as a person with significant control on 2021-11-24 |
26/04/2126 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
26/11/2026 November 2020 | CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
06/09/196 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ELEANOR OSMAN / 05/09/2019 |
06/09/196 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE ELEANOR OSMAN / 05/09/2019 |
06/09/196 September 2019 | PSC'S CHANGE OF PARTICULARS / MICHELLE ELEANOR OSMAN / 05/09/2019 |
03/04/193 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | 31/03/18 TOTAL EXEMPTION FULL |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES |
06/02/186 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
30/08/1630 August 2016 | PREVEXT FROM 21/03/2016 TO 31/03/2016 |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 21 March 2015 |
26/11/1526 November 2015 | Annual return made up to 22 September 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 21 March 2014 |
04/11/144 November 2014 | Annual return made up to 22 September 2014 with full list of shareholders |
05/08/145 August 2014 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM STATION MILL STATION ROAD ALRESFORD HAMPSHIRE SO24 9JQ |
04/04/144 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 073842810003 |
28/03/1428 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 073842810002 |
21/03/1421 March 2014 | Annual accounts for year ending 21 Mar 2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 21 March 2013 |
14/10/1314 October 2013 | Annual return made up to 22 September 2013 with full list of shareholders |
21/03/1321 March 2013 | Annual accounts for year ending 21 Mar 2013 |
17/10/1217 October 2012 | Annual return made up to 22 September 2012 with full list of shareholders |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 21 March 2012 |
26/01/1226 January 2012 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM BLUEBELL BARN THE DENE ROPLEY ALRESFORD HAMPSHIRE SO240BG UNITED KINGDOM |
04/10/114 October 2011 | Annual return made up to 22 September 2011 with full list of shareholders |
01/09/111 September 2011 | CURREXT FROM 30/09/2011 TO 21/03/2012 |
19/05/1119 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/09/1022 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MINERVA COMMODITIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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