- Company Overview for DALE MINERALS LIMITED (11869585)
- Filing history for DALE MINERALS LIMITED (11869585)
- People for DALE MINERALS LIMITED (11869585)
- More for DALE MINERALS LIMITED (11869585)
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 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
25 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
14 Mar 2024 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
22 Jun 2023 | CERTNM |
Company name changed pps blockchain LTD\certificate issued on 22/06/23
|
|
07 Mar 2023 | AA | Micro company accounts made up to 31 January 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
18 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
03 Mar 2022 | AD01 | Registered office address changed from Nbv Enterprise Centre Office 28 David Lane New Basford Nottinghamshire NG6 0JU England to 49B Market Square C/O C S Wilkinson Witney Oxfordshire OX28 6AG on 3 March 2022 | |
03 Mar 2022 | PSC02 | Notification of Mdc Nominees Limited as a person with significant control on 3 March 2022 | |
03 Mar 2022 | PSC07 | Cessation of St James House Plc as a person with significant control on 3 March 2022 | |
09 Dec 2021 | AP01 | Appointment of Mr John Michael Botros as a director on 9 December 2021 | |
09 Dec 2021 | TM01 | Termination of appointment of Daniel Lee Gary Pym as a director on 9 December 2021 | |
27 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
19 May 2021 | PSC05 | Change of details for St James House Plc as a person with significant control on 1 May 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
28 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
27 May 2020 | TM01 | Termination of appointment of James Christopher Gordon Rose as a director on 27 May 2020 | |
27 May 2020 | AP01 | Appointment of Mr Daniel Lee Gary Pym as a director on 27 May 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
16 Dec 2019 | TM01 | Termination of appointment of Catherine Ann Mccormick as a director on 30 November 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from 1st Floor 30-35 Pall Mall London SW1Y 5LP England to Nbv Enterprise Centre Office 28 David Lane New Basford Nottinghamshire NG6 0JU on 15 November 2019 | |
28 Jun 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 January 2020 | |
27 Jun 2019 | AP01 | Appointment of Mr James Christopher Gordon Rose as a director on 14 June 2019 | |
08 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-08
|