MYNURVA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewAppointment of Mr David Allan Cartlidge as a director on 2025-09-17

View Document

17/09/2517 September 2025 NewCessation of Zain Sikafi as a person with significant control on 2025-09-17

View Document

17/09/2517 September 2025 NewCessation of Rachel Elizabeth Cornish as a person with significant control on 2025-09-17

View Document

17/09/2517 September 2025 NewNotification of Lyneal Group Ltd as a person with significant control on 2025-09-17

View Document

17/09/2517 September 2025 NewCurrent accounting period shortened from 2026-03-31 to 2025-12-31

View Document

17/09/2517 September 2025 NewAppointment of Mr Martin Darren Jones as a director on 2025-09-17

View Document

17/09/2517 September 2025 NewRegistered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to 2 Charlesworth Court Knights Way Battlefield Enterprise Park Shrewsbury SY1 3AB on 2025-09-17

View Document

21/07/2521 July 2025 Satisfaction of charge 110218400001 in full

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2025-04-25

View Document

29/04/2529 April 2025 Second filing of a statement of capital following an allotment of shares on 2025-01-14

View Document

24/04/2524 April 2025 Second filing of a statement of capital following an allotment of shares on 2025-02-18

View Document

24/04/2524 April 2025 Second filing of a statement of capital following an allotment of shares on 2025-01-15

View Document

24/04/2524 April 2025 Second filing of a statement of capital following an allotment of shares on 2025-01-16

View Document

24/04/2524 April 2025 Second filing of a statement of capital following an allotment of shares on 2025-01-17

View Document

23/04/2523 April 2025 Second filing of a statement of capital following an allotment of shares on 2025-01-13

View Document

24/02/2524 February 2025 Statement of capital following an allotment of shares on 2025-02-18

View Document

17/02/2517 February 2025 Statement of capital following an allotment of shares on 2025-01-17

View Document

17/02/2517 February 2025 Statement of capital following an allotment of shares on 2025-01-16

View Document

12/02/2512 February 2025 Statement of capital following an allotment of shares on 2025-01-15

View Document

12/02/2512 February 2025 Statement of capital following an allotment of shares on 2025-01-14

View Document

04/02/254 February 2025 Statement of capital following an allotment of shares on 2025-01-13

View Document

03/02/253 February 2025 Statement of capital following an allotment of shares on 2025-01-12

View Document

31/01/2531 January 2025 Statement of capital following an allotment of shares on 2025-01-11

View Document

29/01/2529 January 2025 Statement of capital following an allotment of shares on 2025-01-10

View Document

22/01/2522 January 2025 Statement of capital following an allotment of shares on 2025-01-03

View Document

22/01/2522 January 2025 Statement of capital following an allotment of shares on 2024-12-27

View Document

30/12/2430 December 2024 Statement of capital following an allotment of shares on 2024-12-17

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

02/07/242 July 2024 Statement of capital following an allotment of shares on 2024-06-20

View Document

11/06/2411 June 2024 Statement of capital following an allotment of shares on 2024-05-30

View Document

05/06/245 June 2024 Statement of capital following an allotment of shares on 2024-05-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/10/2331 October 2023 Statement of capital following an allotment of shares on 2023-10-26

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

13/09/2313 September 2023 Statement of capital following an allotment of shares on 2023-09-05

View Document

13/09/2313 September 2023 Statement of capital following an allotment of shares on 2023-08-15

View Document

21/06/2321 June 2023 Statement of capital following an allotment of shares on 2023-05-25

View Document

21/06/2321 June 2023 Statement of capital following an allotment of shares on 2023-06-08

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-04-20

View Document

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

View Accounts

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-02-23

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-02-09

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2023-01-05

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-10-06

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-18 with updates

View Document

14/11/2214 November 2022 Statement of capital following an allotment of shares on 2022-08-25

View Document

19/10/2219 October 2022 Registration of charge 110218400001, created on 2022-10-04

View Document

27/09/2227 September 2022 Statement of capital following an allotment of shares on 2022-06-30

View Document

27/09/2227 September 2022 Statement of capital following an allotment of shares on 2022-03-24

View Document

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

View Accounts

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2021-12-27

View Document

17/12/2117 December 2021 Cessation of Reyker Nominees Ltd as a person with significant control on 2021-01-29

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-10-22

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-08-12

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-10-18 with updates

View Document

17/12/2117 December 2021 Director's details changed for Dr Rachel Elizabeth Cornish on 2021-06-01

View Document

17/12/2117 December 2021 Change of details for Rachel Elizabeth Cornish as a person with significant control on 2021-06-01

View Document

14/06/2114 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/05/2117 May 2021 01/12/20 STATEMENT OF CAPITAL GBP 174.49

View Document

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

View Accounts

10/02/2110 February 2021 01/12/20 STATEMENT OF CAPITAL GBP 173.91

View Document

22/12/2022 December 2020 19/11/20 STATEMENT OF CAPITAL GBP 173.24

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

26/11/2026 November 2020 30/09/20 STATEMENT OF CAPITAL GBP 167.05

View Document

20/10/2020 October 2020 17/07/20 STATEMENT OF CAPITAL GBP 152.34

View Document

07/08/207 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 01/07/20 STATEMENT OF CAPITAL GBP 148.36

View Document

23/06/2023 June 2020 30/04/20 STATEMENT OF CAPITAL GBP 147.84

View Document

14/04/2014 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 146.38

View Document

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

View Accounts

11/02/2011 February 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/01/2030 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/10/2018

View Document

23/01/2023 January 2020 21/02/19 STATEMENT OF CAPITAL GBP 144.59

View Document

23/01/2023 January 2020 26/03/18 STATEMENT OF CAPITAL GBP 101.96

View Document

23/01/2023 January 2020 27/07/18 STATEMENT OF CAPITAL GBP 130.21

View Document

23/01/2023 January 2020 13/02/19 STATEMENT OF CAPITAL GBP 139.22

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REYKER NOMINEES LTD

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / RACHEL ELIZABETH CORNISH / 14/11/2018

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR RACHEL ELIZABETH CORNISH / 14/11/2018

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 PREVEXT FROM 31/10/2018 TO 31/03/2019

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 96 CANNON LANE PINNER HA5 1HR UNITED KINGDOM

View Document

06/04/186 April 2018 SUB-DIVISION 23/03/18

View Document

19/10/1719 October 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