MINERVA RESEARCH LABS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Purchase of own shares.

View Document

08/04/258 April 2025 Group of companies' accounts made up to 2024-07-31

View Document

26/02/2526 February 2025 Registration of charge 069622000005, created on 2025-02-10

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

08/01/258 January 2025 Statement of capital on 2025-01-08

View Document

08/01/258 January 2025

View Document

08/01/258 January 2025 Resolutions

View Document

08/01/258 January 2025

View Document

27/12/2427 December 2024 Purchase of own shares.

View Document

27/12/2427 December 2024 Purchase of own shares.

View Document

23/12/2423 December 2024 Resolutions

View Document

23/12/2423 December 2024 Cancellation of shares. Statement of capital on 2024-10-28

View Document

23/12/2423 December 2024 Cancellation of shares. Statement of capital on 2024-10-28

View Document

05/11/245 November 2024 Registered office address changed from 106 New Bond Street London W1S 1DN England to 299 Oxford Street London W1C 2DZ on 2024-11-05

View Document

23/10/2423 October 2024 Resolutions

View Document

23/10/2423 October 2024 Memorandum and Articles of Association

View Document

09/05/249 May 2024 Group of companies' accounts made up to 2023-07-31

View Document

17/03/2417 March 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

13/08/2313 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

08/07/238 July 2023 Accounts for a small company made up to 2022-07-31

View Document

09/03/239 March 2023 Satisfaction of charge 069622000003 in full

View Document

09/03/239 March 2023 Satisfaction of charge 069622000004 in full

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Accounts for a small company made up to 2020-07-31

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

05/08/205 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / KATIA GIORDANO / 01/11/2019

View Document

06/11/196 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 553674.01

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CATONE TONY SANGUINETTI / 01/11/2019

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 1-6 YARMOUTH PLACE LONDON W1J 7BU UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

19/03/1919 March 2019 S1096 COURT ORDER TO RECTIFY

View Document

21/01/1921 January 2019

View Document

17/12/1817 December 2018 07/12/18 STATEMENT OF CAPITAL GBP 552944.01

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

06/07/186 July 2018 22/06/18 STATEMENT OF CAPITAL GBP 552944.01

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

19/03/1819 March 2018 27/02/18 STATEMENT OF CAPITAL GBP 552904.01

View Document

08/01/188 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 551397.95

View Document

19/10/1719 October 2017 AUDITOR'S RESIGNATION

View Document

04/09/174 September 2017 01/07/17 STATEMENT OF CAPITAL GBP 3202915.62

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

25/08/1725 August 2017 01/07/17 STATEMENT OF CAPITAL GBP 3202915.620

View Document

27/07/1727 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069622000004

View Document

14/06/1714 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069622000003

View Document

07/06/177 June 2017 12/04/17 STATEMENT OF CAPITAL GBP 2811718.82384

View Document

08/05/178 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069622000002

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

08/05/168 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

07/05/167 May 2016 09/03/16 STATEMENT OF CAPITAL GBP 2640758.62

View Document

04/05/164 May 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

14/01/1614 January 2016 ADOPT ARTICLES 30/12/2015

View Document

10/11/1510 November 2015 31/07/15 STATEMENT OF CAPITAL GBP 2020565.12384

View Document

28/08/1528 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 30/04/15 STATEMENT OF CAPITAL GBP 1865865.03

View Document

01/06/151 June 2015 31/03/15 STATEMENT OF CAPITAL GBP 1800865.03384

View Document

07/05/157 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

22/02/1522 February 2015 31/12/14 STATEMENT OF CAPITAL GBP 1400865.000

View Document

15/12/1415 December 2014 14/07/14 FULL LIST AMEND

View Document

17/10/1417 October 2014 12/05/14 STATEMENT OF CAPITAL GBP 1057130.000

View Document

23/09/1423 September 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

19/09/1419 September 2014 14/07/14 STATEMENT OF CAPITAL GBP 1369630.000

View Document

16/01/1416 January 2014 Annual return made up to 14 July 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/09/1311 September 2013 31/07/12 STATEMENT OF CAPITAL GBP 422000.00

View Document

11/09/1311 September 2013 29/07/13 STATEMENT OF CAPITAL GBP 601930.000

View Document

07/05/137 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/09/1227 September 2012 ADOPT ARTICLES 20/09/2012

View Document

24/09/1224 September 2012 31/10/11 STATEMENT OF CAPITAL GBP 350000.00

View Document

21/09/1221 September 2012 COMPANY BUSINESS 15/09/2012

View Document

11/09/1211 September 2012 SUB-DIVISION 31/07/11

View Document

13/08/1213 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/12/1120 December 2011 31/07/11 STATEMENT OF CAPITAL GBP 302500

View Document

20/12/1120 December 2011 31/10/11 STATEMENT OF CAPITAL GBP 350000

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR CATONE TONY SANGUINETTI

View Document

09/08/119 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 ADOPT ARTICLES 28/07/2011

View Document

04/08/114 August 2011 REMUNERATION DETAILS OF NEW DIR 28/07/2011

View Document

26/05/1126 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM, C/O ASH ACCOUNTING LTD, 44A GEDLING ROAD, CARLTON, NOTTINGHAM, NG4 3FH, ENGLAND

View Document

28/09/1028 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/1020 September 2010 23/07/10 STATEMENT OF CAPITAL GBP 100001

View Document

23/08/1023 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM, 146 GLEN ROAD, OADBY, LEICESTER, LEICESTERSHIRE, LE2 4RF

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY PA PAYROLL SERVICES LTD

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES BLAND

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED KATIA GIORDANO

View Document

26/09/0926 September 2009 COMPANY NAME CHANGED MINERVA LABS LIMITED CERTIFICATE ISSUED ON 28/09/09

View Document

14/07/0914 July 2009 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