MINAERA LIMITED
Status | ACTIVE |
Company No. | 07158410 |
Category | Private Limited Company |
Incorporated | 16 Feb 2010 |
Age | 14 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
MINAERA LIMITED is an active private limited company with number 07158410. It was incorporated 14 years, 3 months, 12 days ago, on 16 February 2010. The company address is C/ O Sherrards C/ O Sherrards, St. Albans, AL1 3RD, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jan 2021
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Certificate change of name company
Date: 28 Oct 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed global compliance platform LIMITED\certificate issued on 28/10/20
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-24
Officer name: Vincent Francis Eckerman
Documents
Appoint person director company with name date
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack James Every
Appointment date: 2019-06-24
Documents
Confirmation statement with no updates
Date: 21 Mar 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-23
Old address: C/O Sherrards 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW England
New address: C/ O Sherrards 4 Beaconsfield Road St. Albans AL1 3rd
Documents
Confirmation statement with no updates
Date: 23 Feb 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type dormant
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-01
Old address: Suite 4, Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF
New address: C/O Sherrards 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Certificate change of name company
Date: 11 Feb 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed renuit LIMITED\certificate issued on 11/02/15
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 22 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 22 May 2014
Action Date: 22 May 2014
Category: Address
Type: AD01
Old address: Avc, Suite 4 Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF United Kingdom
Change date: 2014-05-22
Documents
Termination director company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Buchanan
Documents
Change person secretary company with change date
Date: 07 Mar 2014
Action Date: 28 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-02-28
Officer name: Gary Douglas Gordon
Documents
Change registered office address company with date old address
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-28
Old address: Avc House Bessemer Drive Stevenage Herts SG1 2DT
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Appoint person secretary company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gary Douglas Gordon
Documents
Termination secretary company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Terry
Documents
Accounts with accounts type full
Date: 04 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Accounts with accounts type full
Date: 06 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Accounts with accounts type full
Date: 02 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change account reference date company previous shortened
Date: 05 Jul 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA01
New date: 2011-01-31
Made up date: 2011-02-28
Documents
Appoint person director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart John Buchanan
Documents
Appoint person director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vincent Francis Eckerman
Documents
Termination director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Every
Documents
Appoint person secretary company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher John Terry
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Certificate change of name company
Date: 09 Sep 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed reskycle LIMITED\certificate issued on 09/09/10
Documents
Change of name notice
Date: 09 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
1 KERRISON ROAD,LONDON,E15 2TH
Number: | 10587362 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW
Number: | 08781323 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISS TECHNICAL SERVICES REGIONS LIMITED
VELOCITY 1 BROOKLANDS DRIVE,WEYBRIDGE,KT13 0SL
Number: | 04154822 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIGOTT (PILING EQUIPMENT) LIMITED
9 SHERRINGHAM ROAD,SOUTHPORT,PR8 2HQ
Number: | 00953972 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, 45-47,COBHAM,KT11 3DP
Number: | 10139642 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHIP SHAPE PROPERTY SERVICES LTD
8 CROFTLAND,ELLON,AB41 7GN
Number: | SC599304 |
Status: | ACTIVE |
Category: | Private Limited Company |