Advanced company searchLink opens in new window

MINEVCO HOLDINGS LIMITED

Company number 03079828

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2024 CS01 Confirmation statement made on 23 August 2024 with updates
29 Aug 2024 AD02 Register inspection address has been changed from Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN
31 Jul 2024 AA Total exemption full accounts made up to 31 July 2023
05 Jul 2024 PSC04 Change of details for Ms Chloe Annette Buch as a person with significant control on 5 July 2024
05 Jul 2024 PSC04 Change of details for Mr Dominic Hannaford Buch as a person with significant control on 5 July 2024
05 Jul 2024 AD01 Registered office address changed from C/O Citroen Wells & Partners Devonshire House 1 Devonshire Street London W1W 5DR to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 5 July 2024
05 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
02 Nov 2022 CS01 Confirmation statement made on 23 August 2022 with updates
28 Oct 2022 PSC01 Notification of Chloe Annette Buch as a person with significant control on 12 October 2021
28 Oct 2022 PSC01 Notification of Dominic Hannaford Buch as a person with significant control on 12 October 2021
28 Oct 2022 CH01 Director's details changed for Ms Chloe Annette Buch on 28 October 2022
28 Oct 2022 PSC04 Change of details for Mr Neville David Buch as a person with significant control on 12 October 2021
30 Aug 2022 AA Total exemption full accounts made up to 31 July 2021
28 Oct 2021 SH01 Statement of capital following an allotment of shares on 12 October 2021
  • GBP 900,006
24 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
06 May 2021 PSC04 Change of details for Mr Neville David Buch as a person with significant control on 7 October 2020
19 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 7 October 2020
  • GBP 504,402
01 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
11 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
12 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
26 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with updates
23 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates