Advanced company searchLink opens in new window

MINERAL SECURITIES (UK) LIMITED

Company number 01862971

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)
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
11 May 2018 AA Full accounts made up to 30 June 2017
18 Apr 2018 PSC08 Notification of a person with significant control statement
18 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 18 April 2018
11 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
12 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
31 Mar 2017 AA Full accounts made up to 30 June 2016
22 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 31,309,469.4
21 Apr 2016 AAMD Amended full accounts made up to 30 June 2015
22 Mar 2016 AA Full accounts made up to 30 June 2015
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 31,309,469.4
10 Dec 2014 AA Full accounts made up to 30 June 2014
28 Nov 2014 AUD Auditor's resignation
11 Jul 2014 CH01 Director's details changed for Mr Anthony William Paul Sage on 11 July 2014
23 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 31,309,469.4
10 Dec 2013 AA Full accounts made up to 30 June 2013
12 Jun 2013 AD04 Register(s) moved to registered office address
04 Jun 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
08 Apr 2013 AA Full accounts made up to 30 June 2012
14 Feb 2013 AD01 Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW United Kingdom on 14 February 2013
31 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 6
10 Sep 2012 AD01 Registered office address changed from 14 Golden Square London W1F 9JG on 10 September 2012
01 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 5
04 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders