MINERVA TUTORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Confirmation statement made on 2025-06-20 with no updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-20 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/05/2410 May 2024 | Change of details for Mr Hugh Viney as a person with significant control on 2024-04-24 |
08/05/248 May 2024 | Resolutions |
08/05/248 May 2024 | Resolutions |
08/05/248 May 2024 | Resolutions |
08/05/248 May 2024 | Memorandum and Articles of Association |
08/05/248 May 2024 | Statement of capital following an allotment of shares on 2024-04-29 |
08/05/248 May 2024 | Resolutions |
08/05/248 May 2024 | Resolutions |
08/05/248 May 2024 | Resolutions |
08/05/248 May 2024 | Particulars of variation of rights attached to shares |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
03/11/233 November 2023 | Cessation of Kingsbridge Capital Limited as a person with significant control on 2023-11-01 |
21/07/2321 July 2023 | Confirmation statement made on 2023-06-20 with no updates |
21/07/2321 July 2023 | Cessation of William Adam James Gurney as a person with significant control on 2023-06-16 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/04/2317 April 2023 | Change of details for Mr Hugh Viney as a person with significant control on 2023-03-28 |
17/04/2317 April 2023 | Director's details changed for Mr Hugh Viney on 2023-03-28 |
29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
24/03/2324 March 2023 | Termination of appointment of Antony Royston Gardner-Hillman as a director on 2022-12-31 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/04/2227 April 2022 | Registered office address changed from 49 Dalberg Road London SW2 1AJ England to 3Space International House Canterbury Crescent London SW9 7QD on 2022-04-27 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 1 FORE STREET LONDON EC2Y 9DT ENGLAND |
06/01/206 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/03/197 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
06/08/186 August 2018 | REGISTERED OFFICE CHANGED ON 06/08/2018 FROM C/O MINERVA TUTORS LTD WEWORK 1 FORE STREET LONDON EC2Y 5EJ |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/02/1812 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
09/08/179 August 2017 | DIRECTOR APPOINTED MR ANTONY ROYSTON GARDNER-HILLMAN |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ADAM JAMES GURNEY |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH VINEY |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGSBRIDGE CAPITAL LIMITED |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
05/07/165 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
25/01/1625 January 2016 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 4 TRADESCANT ROAD LONDON SW8 1XE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1524 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
06/10/146 October 2014 | 05/09/14 STATEMENT OF CAPITAL GBP 100 |
20/06/1420 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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