Advanced company searchLink opens in new window

KAZ MINERALS ONE LIMITED

Company number 07254721

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)
07 Jul 2014 CERTNM Company name changed kazakhmys one LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-07-07
07 Jul 2014 CONNOT Change of name notice
25 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
22 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
19 May 2014 AP03 Appointment of Stephen David Hodges as a secretary
19 May 2014 TM02 Termination of appointment of Robert Welch as a secretary
05 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Jun 2013 TM01 Termination of appointment of Matthew Hird as a director
17 Jun 2013 AP01 Appointment of Andrew Southam as a director
05 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
12 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
31 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
03 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Aug 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
28 Jul 2010 CERTNM Company name changed kazakhmys copper finance LIMITED\certificate issued on 28/07/10
  • NM06 ‐
28 Jul 2010 CONNOT Change of name notice
29 Jun 2010 AP03 Appointment of Mr Robert John Welch as a secretary
29 Jun 2010 AP01 Appointment of Mr Matthew James Kerridge Hird as a director
29 Jun 2010 AP01 Appointment of Andrew John Paton as a director
29 Jun 2010 AP01 Appointment of Mr Oleg Novachuk as a director
29 Jun 2010 AD01 Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 29 June 2010
28 Jun 2010 TM01 Termination of appointment of Sian Sadler as a director
28 Jun 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 December 2010
28 Jun 2010 TM02 Termination of appointment of Shoosmiths Secretaries Limited as a secretary
25 Jun 2010 CERTNM Company name changed shoo 502 LIMITED\certificate issued on 25/06/10
  • RES15 ‐ Change company name resolution on 2010-06-23