- Company Overview for MINING STRATEGIES LIMITED (10647579)
- Filing history for MINING STRATEGIES LIMITED (10647579)
- People for MINING STRATEGIES LIMITED (10647579)
- More for MINING STRATEGIES LIMITED (10647579)
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 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
01 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
18 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
28 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
16 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
21 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
08 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
26 Jun 2017 | PSC04 | Change of details for Mr James Errol St Clair Whittall as a person with significant control on 22 May 2017 | |
26 Jun 2017 | PSC04 | Change of details for Mrs Carole Helene Whittall as a person with significant control on 22 May 2017 | |
22 May 2017 | AD01 | Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom to 23 Shackleton Court 2 Maritime Quay London E14 3QF on 22 May 2017 | |
22 May 2017 | CH01 | Director's details changed for Matthew St Clair Whittall on 22 May 2017 | |
22 May 2017 | CH01 | Director's details changed for Mrs Carole Helene Whittall on 22 May 2017 | |
23 Mar 2017 | CH01 | Director's details changed for Matthew St Clair Whittall on 22 March 2017 | |
23 Mar 2017 | CH01 | Director's details changed for Mrs Carole Helene Whittall on 22 March 2017 | |
02 Mar 2017 | AP01 | Appointment of Matthew St Clair Whittall as a director on 2 March 2017 | |
02 Mar 2017 | ANNOTATION |
Rectified This form was removed from the public register on 11/04/2018 as it was factually inaccurate or derived from something factually inaccurate and done without the authority of the company.
|
|
02 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-02
|