CAA MINING LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

20/05/2520 May 2025 Statement of capital following an allotment of shares on 2024-02-22

View Document

20/05/2520 May 2025 Statement of capital following an allotment of shares on 2025-05-12

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Director's details changed for Mr Douglas Dakarai Chikohora on 2024-08-19

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

25/03/2425 March 2024 Statement of capital following an allotment of shares on 2024-03-25

View Document

07/12/237 December 2023 Statement of capital following an allotment of shares on 2023-12-07

View Document

07/12/237 December 2023 Registered office address changed from 11th Floor, Two Snowhill Snowhill Queensway Birmingham West Midlands B4 6WR England to 4 More London Riverside London SE1 2AU on 2023-12-07

View Document

17/11/2317 November 2023 Statement of capital following an allotment of shares on 2023-11-03

View Document

18/10/2318 October 2023 Statement of capital following an allotment of shares on 2023-09-03

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-08-20 with updates

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-06-20

View Document

20/06/2320 June 2023 Statement of capital following an allotment of shares on 2023-04-26

View Document

22/05/2322 May 2023 Statement of capital following an allotment of shares on 2023-04-26

View Document

20/05/2320 May 2023 Termination of appointment of John Arthur as a director on 2023-05-01

View Document

24/02/2324 February 2023 Statement of capital following an allotment of shares on 2023-02-24

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Statement of company's objects

View Document

07/12/227 December 2022 Memorandum and Articles of Association

View Document

07/12/227 December 2022 Resolutions

View Document

28/11/2228 November 2022 Statement of capital following an allotment of shares on 2022-11-22

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/12/2129 December 2021 Register inspection address has been changed from West House South Green Kirtlington Kidlington OX5 3HJ England to Gowling Wlg (Uk) Llp Two Snow Hill Queensway Birmingham B4 6WR

View Document

11/10/2111 October 2021 Second filing of a statement of capital following an allotment of shares on 2021-05-04

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/05/2117 May 2021 Statement of capital following an allotment of shares on 2021-05-07

View Document

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

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

06/08/206 August 2020 29/06/20 STATEMENT OF CAPITAL GBP 1461.898

View Document

06/08/206 August 2020 03/06/20 STATEMENT OF CAPITAL GBP 1181.898

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

15/04/2015 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM PO BOX WEST HOUSE WEST HOUSE SOUTH GREEN KIRTLINGTON KIDLINGTON OXFORDSHIRE OX5 3HJ UNITED KINGDOM

View Document

05/08/195 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

05/08/195 August 2019 SAIL ADDRESS CREATED

View Document

09/07/199 July 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

29/04/1929 April 2019 ADOPT ARTICLES 25/02/2019

View Document

29/04/1929 April 2019 SUB DIVISION 25/02/2019

View Document

27/04/1927 April 2019 SUB-DIVISION 25/02/19

View Document

17/04/1917 April 2019 15/04/19 STATEMENT OF CAPITAL GBP 960.381

View Document

17/04/1917 April 2019 01/03/19 STATEMENT OF CAPITAL GBP 1

View Document

26/07/1826 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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