Advanced company searchLink opens in new window

KAZ MINERALS COPPER FINANCE LIMITED

Company number 07348443

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)
08 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder Information change) was registered on 04/06/2018 and a second filed CS01 (shareholder information change) was registered on 08/11/2018.
27 Jun 2017 AA Full accounts made up to 31 December 2016
19 Apr 2017 TM01 Termination of appointment of Oleg Novachuk as a director on 4 April 2017
05 Sep 2016 CS01 Confirmation statement made on 18 August 2016 with updates
31 May 2016 AA Full accounts made up to 31 December 2015
08 Apr 2016 AP03 Appointment of Susanna Freeman as a secretary on 8 April 2016
08 Apr 2016 TM02 Termination of appointment of Stephen David Hodges as a secretary on 7 April 2016
20 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • USD 3,550,000,000
15 May 2015 AA Full accounts made up to 31 December 2014
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 14 January 2015
  • USD 3,350,000,000
31 Oct 2014 CERTNM Company name changed kazakhmys copper finance LIMITED\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-28
31 Oct 2014 CONNOT Change of name notice
21 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • USD 3,350,000,000
25 Jun 2014 AA Full accounts made up to 31 December 2013
19 May 2014 TM02 Termination of appointment of Robert John Welch as a secretary
19 May 2014 AP03 Appointment of Stephen David Hodges as a secretary
17 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • USD 3,350,000,000
10 Apr 2014 AUD Auditor's resignation
03 Apr 2014 MISC Sec 519
13 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
25 Jun 2013 AA Full accounts made up to 31 December 2012
17 Jun 2013 AP01 Appointment of Andrew Southam as a director
13 Jun 2013 TM01 Termination of appointment of Matthew Hird as a director
21 Dec 2012 SH01 Statement of capital following an allotment of shares on 20 December 2012
  • USD 1,080,000,000