MINITAB LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

23/06/2523 June 2025 Change of details for Dr Barbara Falkenbach Ryan as a person with significant control on 2025-06-23

View Document

20/06/2520 June 2025 Register(s) moved to registered inspection location Rsm Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

19/06/2519 June 2025 Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to Rsm Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

15/09/2315 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

15/12/2215 December 2022 Change of details for Dr Barbara Falkenbach Ryan as a person with significant control on 2022-11-18

View Document

15/12/2215 December 2022 Cessation of Jeffrey Thomas Slovin as a person with significant control on 2022-11-18

View Document

18/03/2018 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

20/12/1920 December 2019 CURRSHO FROM 30/12/2019 TO 29/12/2019

View Document

20/12/1920 December 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

17/09/1817 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHAREN STANDBRIDGE / 17/07/2018

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR STEVEN BRUCE PINCUS

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES VESNESKY / 17/07/2018

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES SNELLGROVE

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TODD HERSHBINE / 17/07/2018

View Document

21/06/1821 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/06/2018

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA FALKENBACH RYAN

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR YVETTE RAUFF

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHAREN STANDBRIDGE / 13/06/2017

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR CHARLES SNELLGROVE

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED SHAREN STANDBRIDGE

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR JOHN TODD HERSHBINE

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR BARBARA RYAN

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN PINCUS

View Document

29/03/1829 March 2018 SECRETARY'S CHANGE OF PARTICULARS / SHAREN STANDBRIDGE / 13/06/2017

View Document

06/10/176 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

13/06/1613 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

16/06/1516 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/06/159 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

11/06/1411 June 2014 SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

11/06/1411 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/07/132 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR APPOINTED WILLIAM JAMES VESNESKY

View Document

01/05/131 May 2013 DIRECTOR APPOINTED STEVEN BRUCE PINCUS

View Document

08/06/128 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR BARBARA RYAN / 20/05/2011

View Document

17/05/1117 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

01/10/101 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

04/06/104 June 2010 SAIL ADDRESS CREATED

View Document

01/06/101 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

24/07/0924 July 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM UNIT E1 BRANDON COURT PROGRESS WAY COVENTRY WARWICKSHIRE CV3 2TE

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA RYAN / 25/05/2008

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA RYAN / 25/05/2008

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / YVETTE RAUFF / 01/01/2008

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 AUDITOR'S RESIGNATION

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/07/0225 July 2002 AUDITOR'S RESIGNATION

View Document

25/06/0225 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

03/09/013 September 2001 NEW SECRETARY APPOINTED

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/07/9810 July 1998 NC INC ALREADY ADJUSTED 15/06/98

View Document

01/07/981 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/06/98

View Document

01/07/981 July 1998 £ NC 1000/150000 15/06

View Document

25/06/9825 June 1998 RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: 3 MERCIA BUSINESS VILLAGE TORWOOD CLOSE WESTWOOD BUSINESS PARK COVENTRY CV4 8HX

View Document

09/07/979 July 1997 RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/06/9621 June 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 REGISTERED OFFICE CHANGED ON 10/07/95 FROM: 3 TENNYSON AVENUE SUTTON COLDFIELD WEST MIDLANDS B74 4YG

View Document

10/07/9510 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/07/9510 July 1995 DIRECTOR RESIGNED

View Document

10/07/9510 July 1995 NEW SECRETARY APPOINTED

View Document

10/07/9510 July 1995 NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/9526 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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