- Company Overview for MINEVCO HOLDINGS LIMITED (03079828)
- Filing history for MINEVCO HOLDINGS LIMITED (03079828)
- People for MINEVCO HOLDINGS LIMITED (03079828)
- More for MINEVCO HOLDINGS LIMITED (03079828)
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
|
|
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
|
|
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 |