Advanced company searchLink opens in new window

MINING COMPETENCE & ADVISORY LTD

Company number 11212947

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)
26 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
06 Oct 2021 SH06 Cancellation of shares. Statement of capital on 14 May 2021
  • GBP 83
10 Sep 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
10 Sep 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
17 May 2021 AD01 Registered office address changed from Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES England to 2nd Floor, 4 Media Exchange Coquet Street Newcastle upon Tyne NE1 2QB on 17 May 2021
14 May 2021 PSC04 Change of details for Mr Peter Walker as a person with significant control on 14 May 2021
14 May 2021 TM02 Termination of appointment of Ssg Recruitment Limited as a secretary on 14 May 2021
11 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
02 Nov 2020 AD01 Registered office address changed from 158 Marlowes Hemel Hempstead HP1 1BA England to Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES on 2 November 2020
27 May 2020 AA Micro company accounts made up to 28 February 2020
21 May 2020 AD01 Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL United Kingdom to 158 Marlowes Hemel Hempstead HP1 1BA on 21 May 2020
08 Apr 2020 MR01 Registration of charge 112129470003, created on 8 April 2020
30 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
12 Dec 2019 MR01 Registration of charge 112129470002, created on 9 December 2019
12 Dec 2019 MR04 Satisfaction of charge 112129470001 in full
19 Aug 2019 AA Micro company accounts made up to 28 February 2019
22 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with updates
22 Mar 2019 CH01 Director's details changed for Mr Peter Walker on 4 March 2018
03 Jul 2018 MR01 Registration of charge 112129470001, created on 2 July 2018
19 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-19
  • GBP 100