MINERVA SOLUTIONS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

13/11/2413 November 2024 Appointment of a voluntary liquidator

View Document

13/11/2413 November 2024 Declaration of solvency

View Document

13/11/2413 November 2024 Resolutions

View Document

08/11/248 November 2024 Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2024-11-08

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

01/09/231 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA THERESE NEARY / 23/01/2018

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MS PAULA THERESE NEARY / 23/01/2018

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 35 PRIVATE ROAD ENFIELD EN1 2EH UNITED KINGDOM

View Document

17/01/1817 January 2018 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

09/02/179 February 2017 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