MINERVA LAW LIMITED

1 Ferndale Cottages Hollow Lane 1 Ferndale Cottages Hollow Lane, Ipswich, IP9 1JA, Suffolk, United Kingdom
StatusACTIVE
Company No.08326292
CategoryPrivate Limited Company
Incorporated11 Dec 2012
Age11 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

MINERVA LAW LIMITED is an active private limited company with number 08326292. It was incorporated 11 years, 6 months, 4 days ago, on 11 December 2012. The company address is 1 Ferndale Cottages Hollow Lane 1 Ferndale Cottages Hollow Lane, Ipswich, IP9 1JA, Suffolk, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2021

Action Date: 03 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Anne Lorraine Newbold

Change date: 2021-09-03

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-03

Officer name: Dr Anne Lorraine Newbold

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Dr Anne Lorraine Newbold

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-01

Psc name: Dr Anne Lorraine Newbold

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-14

Officer name: Dr Anne Lorraine Newbold

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Jean Thomson Muircroft

Change date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-31

Old address: 1 Ferndale Cottages Hollow Lane, Chelmondiston Ipswich Suffolk IP9 1JA

New address: 1 Ferndale Cottages Hollow Lane Chelmondiston Ipswich Suffolk IP9 1JA

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-31

Officer name: Dr Anne Lorraine Newbold

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-31

Officer name: Ms Jean Thomson Muircroft

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-21

Officer name: Ms Jean Thomson Muircroft

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Address

Type: AD01

Old address: Aylesbury House Hollow Lane, Chelmondiston Ipswich Suffolk IP9 1JA

New address: 1 Ferndale Cottages Hollow Lane, Chelmondiston Ipswich Suffolk IP9 1JA

Change date: 2015-07-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2013

Action Date: 25 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Anne Lorraine Elsie Newbold

Change date: 2013-01-25

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Lorraine Newbold

Change date: 2013-01-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-29

Officer name: Ms Jean Muircroft

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Jean Muircroft

Change date: 2013-01-29

Documents

View document PDF

Incorporation company

Date: 11 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL IN ONE BEAUTY LIMITED

1140 SHETTLESTON ROAD,GLASGOW,G32 7PQ

Number:SC603868
Status:ACTIVE
Category:Private Limited Company

EVENEXT LTD

SUITE 1 GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW

Number:11245257
Status:ACTIVE
Category:Private Limited Company

HBHACHU LIMITED

166 ALTMORE AVENUE,EAST HAM,E6 2AE

Number:09524402
Status:ACTIVE
Category:Private Limited Company

OMEGA OCCUPATIONAL HEALTH SOLUTIONS LTD

CUMBERLAND HOUSE,SOUTHAMPTON,SO15 2BG

Number:09033235
Status:ACTIVE
Category:Private Limited Company

PANACEA HEALTH HUB LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11671775
Status:ACTIVE
Category:Private Limited Company

SEAN DENNET ABSEILING LTD.

10 KNOCKBRECK STREET,ROSS-SHIRE,IV19 1BJ

Number:SC366210
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source