MINERVA TECHNOLOGY LTD

Company Documents

DateDescription
20/10/2220 October 2022 Final Gazette dissolved following liquidation

View Document

20/10/2220 October 2022 Final Gazette dissolved following liquidation

View Document

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/01/2028 January 2020 24/12/19 STATEMENT OF CAPITAL GBP 100

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR LEE JAMES CASEY

View Document

28/01/2028 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE JAMES CASEY

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / MRS STACEY JANE CASEY / 24/12/2019

View Document

02/01/202 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/01/2020

View Document

02/01/202 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STACEY JANE CASEY

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS STACEY JANE CASEY / 27/02/2019

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

13/12/1813 December 2018 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