Advanced company searchLink opens in new window

MINEX TECHNOLOGIES LIMITED

Company number 03287094

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)
21 Jun 2018 AD01 Registered office address changed from Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX to 30 Garratts Lane Banstead Surrey SM7 2EA on 21 June 2018
23 May 2018 AA Micro company accounts made up to 30 September 2017
08 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with updates
04 Aug 2017 AD02 Register inspection address has been changed to 30 Garratts Lane Banstead SM7 2EA
04 Aug 2017 AP03 Appointment of Mr David Sydney Goldsack as a secretary on 4 August 2017
04 Aug 2017 TM02 Termination of appointment of David Perratt as a secretary on 4 August 2017
25 May 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 1,808.05
16 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,808.05
09 Dec 2014 CH03 Secretary's details changed for David Perratt on 30 November 2014
09 Dec 2014 CH01 Director's details changed for David Sydney Goldsack on 30 November 2014
09 Dec 2014 CH01 Director's details changed for Timothy Evans on 30 November 2014
18 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,476.69
11 Dec 2013 SH01 Statement of capital following an allotment of shares on 3 September 2013
  • GBP 1,475.04
11 Dec 2013 SH01 Statement of capital following an allotment of shares on 25 April 2013
  • GBP 1,475.04
16 May 2013 AA Total exemption small company accounts made up to 30 September 2012
23 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 3
12 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
11 Dec 2012 CH01 Director's details changed for Timothy Evans on 3 December 2012
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
01 Feb 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders