Advanced company searchLink opens in new window

PROJECT MINER LTD

Company number 08903909

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)
26 Apr 2017 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • GBP 100
10 Nov 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-11-10
  • GBP 100
05 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
25 Apr 2016 SH02 Sub-division of shares on 15 December 2015
01 Apr 2016 SH01 Statement of capital following an allotment of shares on 18 February 2016
  • GBP 111
09 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
09 Mar 2016 CH01 Director's details changed for Mr Sean Mcnicholas on 1 November 2015
18 Jan 2016 AD01 Registered office address changed from Project M 4th Floor. Aldgate Tower 2 Leman Street London EC1 8FA England to Project M 4th Floor. Aldgate Tower 2 Leman Street London E1 8FA on 18 January 2016
04 Nov 2015 AD01 Registered office address changed from Tech Hub 4-5 Bonhill Street London EC2A 4BX to Project M 4th Floor. Aldgate Tower 2 Leman Street London EC1 8FA on 4 November 2015
28 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
13 Oct 2014 AD01 Registered office address changed from Tech Hub 4-5 Bonhill Street London EC1V 9NR England to Tech Hub 4-5 Bonhill Street London EC2A 4BX on 13 October 2014
07 Oct 2014 TM01 Termination of appointment of Russell Taaffe as a director on 7 October 2014
07 Oct 2014 AP01 Appointment of Mr Sean Mcnicholas as a director on 7 October 2014
23 Sep 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to Tech Hub 4-5 Bonhill Street London EC2A 4BX on 23 September 2014
20 Aug 2014 CH01 Director's details changed for Mr Russell Taaffe on 20 August 2014
20 Aug 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to Tech Hub 4-5 Bonhill Street London EC2A 4BX on 20 August 2014
20 Aug 2014 AD01 Registered office address changed from 30a Elm Hill Norwich Norfolk NR3 1HG England to Tech Hub 4-5 Bonhill Street London EC2A 4BX on 20 August 2014
31 Mar 2014 CH01 Director's details changed for Mr Rusell Taaffe on 31 March 2014
20 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted