MINERVA ANTIQUES (INTERNATIONAL) LIMITED
Status | ACTIVE |
Company No. | 03071219 |
Category | Private Limited Company |
Incorporated | 21 Jun 1995 |
Age | 28 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
MINERVA ANTIQUES (INTERNATIONAL) LIMITED is an active private limited company with number 03071219. It was incorporated 28 years, 11 months, 12 days ago, on 21 June 1995. The company address is 9 Hare & Billet Road, London, SE3 0RB, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type total exemption full
Date: 23 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Accounts amended with accounts type total exemption full
Date: 22 May 2023
Action Date: 31 Jul 2021
Category: Accounts
Type: AAMD
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Address
Type: AD01
New address: 9 Hare & Billet Road London SE3 0RB
Change date: 2022-09-16
Old address: Neptune House 70 Royal Hill London SE10 8RF
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type total exemption full
Date: 06 May 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 17 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 17/02/2009 from orbital house 20 eastern road romford essex RM1 3DP
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/06; full list of members
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 16 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 25 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 11 Dec 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 26 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 06 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/01; full list of members
Documents
Legacy
Date: 20 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 20/03/01 from: squires house 81-87 high street billericay essex CM12 9AS
Documents
Accounts with accounts type small
Date: 29 Dec 2000
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 15 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/00; full list of members
Documents
Accounts with accounts type small
Date: 19 Apr 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 07 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/99; no change of members
Documents
Accounts with accounts type small
Date: 23 May 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 23 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/98; no change of members
Documents
Accounts with accounts type small
Date: 31 May 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 31 May 1998
Category: Address
Type: 287
Description: Registered office changed on 31/05/98 from: 23 bellingham lane rayleigh essex SS6 7ED
Documents
Legacy
Date: 02 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/97; full list of members
Documents
Legacy
Date: 10 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 10/07/97 from: 3 broadway chambers pitsea essex SS13 3AS
Documents
Accounts with accounts type small
Date: 26 Mar 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 16 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/96; full list of members
Documents
Legacy
Date: 20 Feb 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/07
Documents
Certificate change of name company
Date: 10 Aug 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed prideobtain LIMITED\certificate issued on 11/08/95
Documents
Legacy
Date: 08 Aug 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 08 Aug 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 08 Aug 1995
Category: Address
Type: 287
Description: Registered office changed on 08/08/95 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
90 LOTS ROAD,,SW10 0QD
Number: | OC329339 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
14 RIPON ROAD,MIDDLESBROUGH,TS7 0HX
Number: | 11815654 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLITZ ANIMATION STUDIOS LIMITED
40 NEWLANDS HOUSE,LONDON,W1T 3NA
Number: | 10038601 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 36, 9,EDINBURGH,EH6 6PG
Number: | SC425562 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 ASHFIELD MEWS,WALLSEND,NE28 7RG
Number: | 11763394 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 25 QUEENSMERE,SLOUGH,SL1 1DD
Number: | 11231373 |
Status: | ACTIVE |
Category: | Private Limited Company |