MINERVA RISK LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

23/07/2423 July 2024 Application to strike the company off the register

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-09-29 with updates

View Document

20/11/2320 November 2023 Change of details for Minerva Research Limited as a person with significant control on 2023-07-20

View Document

20/11/2320 November 2023 Registered office address changed from Suite 12, 11 Palace Court, London Suite 12, 11 Palace Court London W2 4LP England to 11 Genoa Avenue 11 Genoa Avenue Putney London SW15 6DY on 2023-11-20

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/01/2330 January 2023 Registered office address changed from 143 Chesterton Road Chesterton Road London W10 6ET England to Suite 12, 11 Palace Court, London Suite 12, 11 Palace Court London W2 4LP on 2023-01-30

View Document

25/10/2225 October 2022 Termination of appointment of Tony Randall as a director on 2022-10-17

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Termination of appointment of Harry Michael Cady Byford as a director on 2021-09-21

View Document

26/01/2126 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM THIRD FLOOR NEWCOMBE HOUSE 43-45 NOTTING HILL GATE LONDON W11 3LQ UNITED KINGDOM

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM SPYE ARCH HOUSE SPYE PARK LACOCK CHIPPENHAM SN15 2PR ENGLAND

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR HARRY MICHAEL CADY BYFORD

View Document

30/09/1930 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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