Advanced company searchLink opens in new window

DALE MINERALS LIMITED

Company number 11869585

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-14
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-08
  • GBP 100