Advanced company searchLink opens in new window

MINEXIA LIMITED

Company number 08984482

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)
29 Feb 2024 TM01 Termination of appointment of Andrew Graeme Craig as a director on 1 February 2024
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
24 Oct 2023 AD01 Registered office address changed from Hampton House High Street East Grinstead West Sussex RH19 3AW England to Suite 3, Independent House Independent Business Park Imberhorne Lane East Grinstead West Sussex RH19 1TU on 24 October 2023
22 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 30 April 2022
28 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with updates
03 May 2022 TM01 Termination of appointment of David Charles Bellingham as a director on 24 April 2022
11 Mar 2022 AA Micro company accounts made up to 30 April 2021
31 Jan 2022 PSC08 Notification of a person with significant control statement
08 Sep 2021 TM01 Termination of appointment of Timothy James Livesey as a director on 1 September 2021
08 Sep 2021 AP01 Appointment of Mr Philip Latham Baillieu as a director on 1 September 2021
11 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2021 CS01 Confirmation statement made on 18 May 2021 with updates
06 Aug 2021 PSC07 Cessation of James Richard Bellamy as a person with significant control on 1 October 2020
28 May 2021 AA Micro company accounts made up to 30 April 2020
27 Nov 2020 TM01 Termination of appointment of James Richard Bellamy as a director on 1 October 2020
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
07 Apr 2020 AA Micro company accounts made up to 30 April 2019
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
02 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
16 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
02 May 2019 CH01 Director's details changed for Mr James Bellamy on 1 May 2019
02 May 2019 AP01 Appointment of Mr. Richard Andrew Lloyd as a director on 1 May 2019
02 May 2019 AP03 Appointment of Mr. Robert John Smeeton as a secretary on 1 May 2019