Advanced company searchLink opens in new window

MINESTO UK LIMITED

Company number 03266902

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)
31 Mar 2016 AP01 Appointment of Mr Martin Johan Edlund as a director on 1 March 2016
28 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
25 Sep 2015 CH01 Director's details changed for Mr Anders Jansson on 1 September 2015
16 Jun 2015 AA Full accounts made up to 31 December 2014
21 Oct 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
21 Oct 2014 CH01 Director's details changed for Mr Anders Jansson on 2 September 2014
23 Apr 2014 AA Full accounts made up to 31 December 2013
25 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
16 Apr 2013 AA Full accounts made up to 31 December 2012
05 Oct 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
24 May 2012 AA Total exemption full accounts made up to 31 December 2011
09 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
31 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
24 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
10 Nov 2010 CH01 Director's details changed for Mr Anders Jansson on 29 June 2010
03 Nov 2010 CH01 Director's details changed for Mr Anders Jansson on 1 October 2010
21 Apr 2010 AA Total exemption full accounts made up to 31 December 2009
28 Oct 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
04 Jul 2009 AA Total exemption full accounts made up to 31 December 2008
24 Oct 2008 363a Return made up to 22/10/08; full list of members
16 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
13 Jun 2008 CERTNM Company name changed keyrad LIMITED\certificate issued on 17/06/08
23 May 2008 288a Director appointed mr anders jansson
23 May 2008 287 Registered office changed on 23/05/2008 from 3 bentinck mews london W1U 2AH
22 May 2008 288a Secretary appointed goodwille LIMITED