Advanced company searchLink opens in new window

MINING STRATEGIES LIMITED

Company number 10647579

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 May 2024 AA Micro company accounts made up to 31 March 2024
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
01 May 2023 AA Micro company accounts made up to 31 March 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
18 Aug 2022 AA Micro company accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
28 Apr 2021 AA Micro company accounts made up to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
16 Jun 2020 AA Micro company accounts made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
21 May 2019 AA Micro company accounts made up to 31 March 2019
02 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
08 Jul 2018 AA Micro company accounts made up to 31 March 2018
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
26 Jun 2017 PSC04 Change of details for Mr James Errol St Clair Whittall as a person with significant control on 22 May 2017
26 Jun 2017 PSC04 Change of details for Mrs Carole Helene Whittall as a person with significant control on 22 May 2017
22 May 2017 AD01 Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom to 23 Shackleton Court 2 Maritime Quay London E14 3QF on 22 May 2017
22 May 2017 CH01 Director's details changed for Matthew St Clair Whittall on 22 May 2017
22 May 2017 CH01 Director's details changed for Mrs Carole Helene Whittall on 22 May 2017
23 Mar 2017 CH01 Director's details changed for Matthew St Clair Whittall on 22 March 2017
23 Mar 2017 CH01 Director's details changed for Mrs Carole Helene Whittall on 22 March 2017
02 Mar 2017 AP01 Appointment of Matthew St Clair Whittall as a director on 2 March 2017
02 Mar 2017 ANNOTATION Rectified This form was removed from the public register on 11/04/2018 as it was factually inaccurate or derived from something factually inaccurate and done without the authority of the company.
02 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director's details were removed from the public register on 11/04/2018 as they were factually inaccurate or were derived from something factually inaccurate and done without the authority of the company.