ASTEROID MINING CORPORATION LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewTermination of appointment of Andrey Lopantsev as a director on 2025-08-15

View Document

15/08/2515 August 2025 NewTermination of appointment of Joel Nathan Burkin as a director on 2025-08-15

View Document

15/08/2515 August 2025 NewTermination of appointment of Mickael Alain Raymond Laine as a director on 2025-08-15

View Document

06/08/256 August 2025 New

View Document

21/06/2521 June 2025 Appointment of Ms Yaroslavna Lasitsa as a director on 2024-08-27

View Document

03/03/253 March 2025 Registered office address changed from 2802 East Tower 3 Pan Peninsula Square Canary Wharf London E14 9HQ England to 150 150 the Oakgate Randalls Way Leatherhead Surrey KT22 7RZ on 2025-03-03

View Document

03/03/253 March 2025 Statement of capital following an allotment of shares on 2025-03-03

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/12/2328 December 2023 Registration of charge 100851570001, created on 2023-12-18

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Memorandum and Articles of Association

View Document

22/02/2322 February 2023 Resolutions

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-11-02

View Document

01/12/211 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-10-27

View Document

01/12/211 December 2021 Registered office address changed from Floor 3, 67 Great Titchfield Street Fitzrovia London W1W 7PT England to 2802 East Tower 3 Pan Peninsula Square Canary Wharf London E14 9HQ on 2021-12-01

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-10-27

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Sub-division of shares on 2021-10-27

View Document

15/11/2115 November 2021 Resolutions

View Document

04/11/214 November 2021 Registered office address changed from 12 Princes Park Mansions. Croxteth Road Liverpool Merseyside L8 3SA England to Floor 3, 67 Great Titchfield Street Fitzrovia London W1W 7PT on 2021-11-04

View Document

15/08/2015 August 2020 REGISTERED OFFICE CHANGED ON 15/08/2020 FROM 42 42 BARLOW MOOR ROAD DIDSBURY MANCHESTER GREATER MANCHESTER M20 2GJ ENGLAND

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 99 BRACKEN HOUSE, CHARLES STREET MANCHESTER GREATER MANCHESTER M1 7BD ENGLAND

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

22/09/1922 September 2019 REGISTERED OFFICE CHANGED ON 22/09/2019 FROM 89 BECKETTS PARK DRIVE LEEDS LS6 3PJ ENGLAND

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

19/06/1919 June 2019 CORPORATE SECRETARY APPOINTED HM SECRETARIES LIMITED

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 89 HESKETH LANE TARLETON PRESTON PR4 6AT UNITED KINGDOM

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM C/O JACK MEE THE PENTHOUSE, FLAT 3 21 CLARENCE STREET LIVERPOOL L3 5TN ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 70 LANGDALE ROAD LIVERPOOL L15 3LB UNITED KINGDOM

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM C/O JACK MEE THE PENTHOUSE 22 CLARENCE STREET LIVERPOOL L3 5TN ENGLAND

View Document

25/03/1625 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information