MINERVA IAM LTD

Company Documents

DateDescription
10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

27/07/2027 July 2020 CESSATION OF FIONA FISHER AS A PSC

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS FISHER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS FISHER

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS FISHER

View Document

26/06/1726 June 2017 27/02/17 STATEMENT OF CAPITAL GBP 100

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROSS FISHER / 26/03/2017

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 7 ABBOTS VIEW HADDINGTON EH41 3QG UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA FISHER

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED ERROL AGNELO RODRIGUES

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED GRAHAM ALASDAIR WALKER

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED ALLEN STEWART

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MRS FIONA FISHER

View Document

17/05/1617 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1531 March 2015 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