MENERVA CONSULTING LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

18/10/2118 October 2021 Application to strike the company off the register

View Document

26/07/2126 July 2021 Registered office address changed from 25 Elmfield Mansions Elmfield Road London SW17 8AA England to 1a Firs Walk Woodford Green IG8 0TD on 2021-07-26

View Document

12/06/2112 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 15/03/21

View Document

16/03/2116 March 2021 PREVSHO FROM 31/03/2021 TO 15/03/2021

View Document

15/03/2115 March 2021 Annual accounts for year ending 15 Mar 2021

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

14/05/2014 May 2020 COMPANY NAME CHANGED HOLMEAD BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 14/05/20

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

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

View Accounts

15/03/1915 March 2019 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

13/03/1913 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 2 STAMFORD SQUARE LONDON SW15 2BF UNITED KINGDOM

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHUTOSH SHUKLA / 27/02/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

14/03/1814 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ASHUTOSH SHUKLA / 28/02/2017

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ASHUTOSH SHUKLA / 15/04/2016

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ASHUTOSH SHUKLA / 12/10/2015

View Document

08/06/158 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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