BRITANNIA MINING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-06-04 with updates

View Document

07/02/257 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/07/2412 July 2024 Termination of appointment of Kenneth Stephen Roberts as a director on 2024-07-12

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

11/01/2411 January 2024 Micro company accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Director's details changed for Kenneth Joseph Roberts on 2024-01-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/07/2316 July 2023 Micro company accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Director's details changed for Kenneth Joseph Roberts on 2021-11-11

View Document

11/11/2111 November 2021 Director's details changed for Miss Nicola Jane Newmarch on 2021-11-11

View Document

11/11/2111 November 2021 Termination of appointment of Cr Secretaries Limited as a secretary on 2021-11-11

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/07/204 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM LOWER GROUND FLOOR ONE GEORGE YARD LONDON EC3V 9DF UNITED KINGDOM

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / THE CARPE GROUP LIMITED / 12/06/2017

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / ELSWORTH AND FEN LIMITED / 12/06/2017

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE NEWMARCH / 19/06/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOSEPH ROBERTS / 19/06/2018

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CR SECRETARIES LIMITED / 27/02/2017

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM LOWER GROUND FLOOR ONE GEORGE YARD LONDON EC3V 9DF

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE NEWMARCH / 01/06/2016

View Document

29/06/1629 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOSEPH ROBERTS / 01/06/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/07/159 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOSEPH ROBERTS / 01/10/2009

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/10/143 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

14/07/1414 July 2014 04/06/14 NO CHANGES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

23/07/1323 July 2013 PREVEXT FROM 31/10/2012 TO 31/12/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

07/11/127 November 2012 16/10/12 STATEMENT OF CAPITAL GBP 56759.615

View Document

07/11/127 November 2012 16/10/12 STATEMENT OF CAPITAL GBP 53759.615

View Document

01/11/121 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOSEPH ROBERTS / 04/06/2008

View Document

17/10/1217 October 2012 REREG PLC TO PRI; RES02 PASS DATE:16/10/2012

View Document

17/10/1217 October 2012 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

17/10/1217 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

17/10/1217 October 2012 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

17/10/1217 October 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/09/125 September 2012 SECOND FILING FOR FORM SH01

View Document

05/09/125 September 2012 SECOND FILING FOR FORM SH01

View Document

05/09/125 September 2012 SECOND FILING FOR FORM SH01

View Document

05/09/125 September 2012 SECOND FILING FOR FORM SH01

View Document

05/09/125 September 2012 SECOND FILING FOR FORM SH01

View Document

22/08/1222 August 2012 08/08/12 STATEMENT OF CAPITAL GBP 52592.948

View Document

21/08/1221 August 2012 08/08/12 STATEMENT OF CAPITAL GBP 52592.948

View Document

21/08/1221 August 2012 08/08/12 STATEMENT OF CAPITAL GBP 52592.948

View Document

21/08/1221 August 2012 27/07/12 STATEMENT OF CAPITAL GBP 50717.043

View Document

21/08/1221 August 2012 08/08/12 STATEMENT OF CAPITAL GBP 52592.948

View Document

21/08/1221 August 2012 08/08/12 STATEMENT OF CAPITAL GBP 52592.948

View Document

13/07/1213 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

03/08/113 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM, 171-173 GRAY'S INN ROAD, LONDON, WC1X 8UE, UNITED KINGDOM

View Document

08/06/118 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

09/05/119 May 2011 18/03/11 STATEMENT OF CAPITAL GBP 50687.043

View Document

10/12/1010 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/10/1019 October 2010 06/10/10 STATEMENT OF CAPITAL GBP 50683.050

View Document

24/09/1024 September 2010 16/09/10 STATEMENT OF CAPITAL GBP 50664.870

View Document

12/07/1012 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 26/05/10 STATEMENT OF CAPITAL GBP 50644.868

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOSEPH ROBERTS / 01/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE NEWMARCH / 01/05/2010

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM, GOLDBLATTS 24 GRAY'S INN ROAD, LONDON, WC1X 8HP

View Document

04/02/104 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, SECRETARY WESTCO NOMINEES LIMITED

View Document

06/11/096 November 2009 PREVEXT FROM 30/06/2009 TO 31/10/2009

View Document

06/11/096 November 2009 CORPORATE SECRETARY APPOINTED CR SECRETARIES LIMITED

View Document

04/11/094 November 2009 05/10/09 STATEMENT OF CAPITAL GBP 50578.194

View Document

07/08/097 August 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 NC INC ALREADY ADJUSTED 24/04/09

View Document

05/05/095 May 2009 GBP NC 50000/75000 24/04/2009

View Document

02/12/082 December 2008 COMMENCE BUSINESS AND BORROW

View Document

02/12/082 December 2008 APPLICATION COMMENCE BUSINESS

View Document

05/11/085 November 2008 S-DIV

View Document

05/11/085 November 2008 SUB DIVISION 13/06/2008

View Document

04/06/084 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company