MINE APPLICATION LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/11/2516 November 2025 New | Registered office address changed from 30 Claremont Laleham Road Shepperton TW17 8EG England to Apartment 19 01 Napier Street Sheffield S11 8HA on 2025-11-16 |
| 16/11/2516 November 2025 New | Accounts for a dormant company made up to 2025-09-30 |
| 01/10/251 October 2025 New | Confirmation statement made on 2025-09-18 with updates |
| 04/06/254 June 2025 | Accounts for a dormant company made up to 2024-09-30 |
| 01/12/241 December 2024 | Cessation of Guillaume Jean Faure as a person with significant control on 2022-01-01 |
| 04/10/244 October 2024 | Confirmation statement made on 2024-09-18 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 07/06/247 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
| 29/11/2329 November 2023 | Registered office address changed from Flat 1 10 Station Approach Ashford TW15 2QN England to 30 Claremont Laleham Road Shepperton TW17 8EG on 2023-11-29 |
| 02/10/232 October 2023 | Confirmation statement made on 2023-09-18 with updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 15/06/2315 June 2023 | Micro company accounts made up to 2022-09-30 |
| 05/03/235 March 2023 | Termination of appointment of Guillaume Jean Faure as a director on 2023-03-05 |
| 05/03/235 March 2023 | Registered office address changed from Flat 5 Barbanel House Cephas Street London E1 4JL England to Flat 1 10 Station Approach Ashford TW15 2QN on 2023-03-05 |
| 24/10/2224 October 2022 | Confirmation statement made on 2022-09-18 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 14/12/2114 December 2021 | Compulsory strike-off action has been discontinued |
| 14/12/2114 December 2021 | Compulsory strike-off action has been discontinued |
| 13/12/2113 December 2021 | Confirmation statement made on 2021-09-18 with no updates |
| 07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
| 07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 27/06/2127 June 2021 | Accounts for a dormant company made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 20/03/1920 March 2019 | REGISTERED OFFICE CHANGED ON 20/03/2019 FROM THE ENTERPRISE HUB JORDAN WELL COVENTRY CV1 5RW UNITED KINGDOM |
| 19/09/1819 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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