MINESEEKER FOUNDATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

18/10/2318 October 2023 Micro company accounts made up to 2022-03-31

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-03-31

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

25/05/2325 May 2023 Compulsory strike-off action has been discontinued

View Document

25/05/2325 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

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

View Accounts

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/02/2226 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM MEDIA HOUSE, BUILDING 9 STANMORE INDUSTRIAL ESTATE BRIDGNORTH WV15 5HP ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM UNIT 1 WOLVERHAMPTON BUSINESS AIRPORT BOBBINGTON STOURBRIDGE WEST MIDLANDS DY7 5DY

View Document

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

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/03/164 March 2016 12/02/16 NO MEMBER LIST

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/03/1512 March 2015 12/02/15 NO MEMBER LIST

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/02/1420 February 2014 12/02/14 NO MEMBER LIST

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 12/02/13 NO MEMBER LIST

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER DOREY / 12/02/2012

View Document

19/03/1219 March 2012 12/02/12 NO MEMBER LIST

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/04/1129 April 2011 12/02/11 NO MEMBER LIST

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM C/O HW CHARTERED ACCOUNTANTS KEEPERS LANE THE WERGS WOLVERHAMPTON WEST MIDLANDS WV6 8UA

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 12/02/10 NO MEMBER LIST

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MAURICE KENDRICK / 12/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER DOREY / 12/02/2010

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MARK PETER DOREY

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0922 April 2009 ANNUAL RETURN MADE UP TO 12/02/09

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED JOHN LEONARD EVANS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN PAMMENT

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY MARGARITA LANDERS

View Document

24/10/0824 October 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

15/02/0815 February 2008 ANNUAL RETURN MADE UP TO 12/02/08

View Document

16/07/0716 July 2007 ANNUAL RETURN MADE UP TO 12/02/07

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 28 DAM STREET, LICHFIELD, STAFFORDSHIRE WS13 6AA

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 ANNUAL RETURN MADE UP TO 12/02/06

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 ANNUAL RETURN MADE UP TO 12/02/05

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 ANNUAL RETURN MADE UP TO 12/02/04

View Document

02/06/042 June 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

27/02/0427 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

12/02/0412 February 2004 ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/12/03

View Document

19/12/0319 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/035 March 2003 ANNUAL RETURN MADE UP TO 12/02/03

View Document

16/12/0216 December 2002 DELIVERY EXT'D 3 MTH 28/02/02

View Document

19/04/0219 April 2002 ANNUAL RETURN MADE UP TO 12/02/02

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 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