IBERIAN 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
25/10/2425 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

17/09/2317 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

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

01/11/211 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

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

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

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

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 31/12/17 UNAUDITED ABRIDGED

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

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

View Accounts

23/11/1523 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/11/1429 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

29/11/1429 November 2014 APPOINTMENT TERMINATED, DIRECTOR SHARAD SARAOGI

View Document

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

View Accounts

11/11/1311 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/03/1327 March 2013 DISS40 (DISS40(SOAD))

View Document

26/03/1326 March 2013 14/10/11 NO CHANGES

View Document

26/03/1326 March 2013 14/10/12 NO CHANGES

View Document

20/03/1320 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/05/1124 May 2011 Annual return made up to 14 October 2010 with full list of shareholders

View Document

08/03/118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/03/118 March 2011 16/07/10 STATEMENT OF CAPITAL GBP 997774.94898

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM TITHE FARM NURSING HOME PARK ROAD STOKE POGES BUCKINGHAMSHIRE S12 4PJ

View Document

29/06/1029 June 2010 Annual return made up to 14 October 2009 with full list of shareholders

View Document

29/06/1029 June 2010 SECRETARY APPOINTED GAUTAM KUMAR SARAOGI

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/03/0927 March 2009 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED SECRETARY GOWER SECRETARIES LIMITED

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY BULLOCK

View Document

10/02/0910 February 2009 TRANSFER OF SHARES 26/01/2009

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL MORRIS

View Document

10/02/0910 February 2009 GBP NC 1099564.3/2097870 02/02/09

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM, THIRD FLOOR, 15 POLAND STREET, LONDON, W1F 8QE

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR MAHESH PATEL

View Document

18/12/0818 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/05/081 May 2008 DIRECTOR APPOINTED MR MAHESH NARENDRAKUMAR PATEL

View Document

01/02/081 February 2008 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: THIRD FLOOR, 55 GOWER STREET, LONDON, WC1E 6HQ

View Document

11/10/0711 October 2007 SHARES AGREEMENT OTC

View Document

27/09/0727 September 2007 NC INC ALREADY ADJUSTED 22/08/07

View Document

27/09/0727 September 2007 S-DIV 22/08/07

View Document

14/09/0714 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0714 September 2007 MEMORANDUM OF ASSOCIATION

View Document

08/09/078 September 2007 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: LACON HOUSE, THEOBALDS ROAD, LONDON, WC1X 8RW

View Document

30/11/0630 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 NC INC ALREADY ADJUSTED 23/11/05

View Document

05/12/055 December 2005 S-DIV 23/11/05

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/055 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/055 December 2005 £ NC 1000/100000 23/11

View Document

05/12/055 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/055 December 2005 SUB DIV 100000000 @1P 23/11/05

View Document

25/11/0525 November 2005 COMPANY NAME CHANGED SHELFCO (NO. 3132) LIMITED CERTIFICATE ISSUED ON 25/11/05

View Document

14/10/0514 October 2005 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