- Company Overview for KAZ MINERALS ONE LIMITED (07254721)
- Filing history for KAZ MINERALS ONE LIMITED (07254721)
- People for KAZ MINERALS ONE LIMITED (07254721)
- More for KAZ MINERALS ONE LIMITED (07254721)
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) |
---|---|---|---|
09 Jan 2025 | AP03 | Appointment of Ms Svetlana Koroleva as a secretary on 8 January 2025 | |
09 Jan 2025 | AP01 | Appointment of Mr Inderpal Singh Bhogal as a director on 8 January 2025 | |
09 Jan 2025 | TM02 | Termination of appointment of Marie Elizabeth Edwards as a secretary on 8 January 2025 | |
07 Jan 2025 | SH19 |
Statement of capital on 7 January 2025
|
|
07 Jan 2025 | SH20 | Statement by Directors | |
07 Jan 2025 | CAP-SS | Solvency Statement dated 06/01/25 | |
07 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
04 Jun 2024 | CS01 | Confirmation statement made on 30 May 2024 with no updates | |
28 Nov 2023 | PSC05 | Change of details for Kaz Minerals Services Limited as a person with significant control on 13 June 2022 | |
29 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
30 May 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
20 Dec 2022 | AP03 | Appointment of Mrs Marie Elizabeth Edwards as a secretary on 16 December 2022 | |
20 Dec 2022 | TM02 | Termination of appointment of Susanna Freeman as a secretary on 16 December 2022 | |
22 Aug 2022 | CH01 | Director's details changed for Mr Andrew Southam on 10 August 2022 | |
25 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
18 Jul 2022 | CH01 | Director's details changed for Mr John Paul Simeon Hadfield on 13 June 2022 | |
18 Jul 2022 | CH01 | Director's details changed for Mr Andrew John Paton on 13 June 2022 | |
18 Jul 2022 | CH03 | Secretary's details changed for Susanna Freeman on 13 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from 10 Dylan Close Llandough Penarth CF64 2PA Wales to 7th Floor, 83 Victoria Street, London SW1H 0HW on 13 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from 7th Floor, 83 Victoria Street, London 7th Floor, 83 Victoria Street SW1H 0HW London SW1H 0HW England to 7th Floor, 83 Victoria Street London SW1H 0HW on 13 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from 7th Floor, 83 Victoria Street 7th Floor, 83 Victoria Street SW1H 0HW Londonsw1H 0Hw to 7th Floor, 83 Victoria Street, London 7th Floor, 83 Victoria Street SW1H 0HW London SW1H 0HW on 13 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL to 7th Floor, 83 Victoria Street 7th Floor, 83 Victoria Street SW1H 0HW London SW1H 0HW on 13 June 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
24 Jul 2021 | AA | Full accounts made up to 31 December 2020 |