MINERVA LABORATORIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

06/12/246 December 2024 Amended total exemption full accounts made up to 2023-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/09/231 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

29/07/2029 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

30/07/1930 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

19/07/1819 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 CESSATION OF ANDREW MALCOLM BERESFORD AS A PSC

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MALCOLM BERESFORD

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLTRUN LTD

View Document

26/06/1726 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MELVILLE

View Document

10/02/1710 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 002467970009

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR IAN PAUL CORP

View Document

23/01/1723 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 002467970008

View Document

03/08/163 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

18/07/1618 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

15/07/1515 July 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MALCOLM BERESFORD / 26/06/2015

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MALCOLM BERESFORD / 26/06/2015

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALISTAIR TAYLOR MELVILLE / 26/06/2015

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVIES / 26/06/2015

View Document

15/07/1515 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

15/07/1515 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

14/07/1414 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

12/03/1412 March 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MS NICOLA ANN WATKINS

View Document

22/07/1322 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

16/07/1316 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

26/07/1226 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

16/07/1216 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

22/02/1122 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVIES / 31/10/2009

View Document

15/03/1015 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVIES / 13/03/2009

View Document

19/08/0919 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 1 OXFORD STREET ROATH CARDIFF SOUTH GLAMORGAN CF24 3WY

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/07/0414 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0414 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/0414 July 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/0414 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/07/049 July 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/0326 August 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

02/06/032 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/026 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

27/07/0227 July 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: 1 OXFORD STREET CARDIFF SOUTH GLAMORGAN CF24 3WY

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

25/07/0025 July 2000 RETURN MADE UP TO 24/06/00; NO CHANGE OF MEMBERS

View Document

09/05/009 May 2000 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

29/04/0029 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

21/08/9821 August 1998 RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

26/08/9426 August 1994 RETURN MADE UP TO 24/06/94; NO CHANGE OF MEMBERS

View Document

01/09/931 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

27/07/9327 July 1993 RETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS

View Document

02/09/922 September 1992 RETURN MADE UP TO 24/06/92; CHANGE OF MEMBERS

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

12/11/9112 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/912 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

08/07/918 July 1991 RETURN MADE UP TO 24/06/91; CHANGE OF MEMBERS

View Document

12/09/9012 September 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

11/09/9011 September 1990 REGISTERED OFFICE CHANGED ON 11/09/90 FROM: 1 OXFORD STREET CARDIFF CF2 1YY

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

19/01/9019 January 1990 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 NEW DIRECTOR APPOINTED

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

27/10/8827 October 1988 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

22/10/8722 October 1987 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

07/11/867 November 1986 RETURN MADE UP TO 05/05/86; FULL LIST OF MEMBERS

View Document

07/11/867 November 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

23/05/8423 May 1984 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

17/02/8417 February 1984 MEMORANDUM OF ASSOCIATION

View Document

06/02/846 February 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/02/84

View Document

03/06/833 June 1983 ANNUAL RETURN MADE UP TO 06/05/82

View Document

03/06/833 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

View Document

28/11/8128 November 1981 ANNUAL ACCOUNTS MADE UP DATE 31/10/80

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