- Company Overview for MINING COMPETENCE & ADVISORY LTD (11212947)
- Filing history for MINING COMPETENCE & ADVISORY LTD (11212947)
- People for MINING COMPETENCE & ADVISORY LTD (11212947)
- Charges for MINING COMPETENCE & ADVISORY LTD (11212947)
- Registers for MINING COMPETENCE & ADVISORY LTD (11212947)
- More for MINING COMPETENCE & ADVISORY LTD (11212947)
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
|
|
10 Sep 2021 | SH03 |
Purchase of own shares.
|
|
10 Sep 2021 | SH03 |
Purchase of own shares.
|
|
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
Statement of capital on 2018-02-19
|