MINESHAFT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

31/01/2431 January 2024 Registered office address changed from 5-6 Rankin House Murdoch Court Knowlhill Milton Keynes MK5 8GB England to 1-2 Rankin House Murdoch Court Knowlhill Milton Keynes MK5 8GB on 2024-01-31

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/05/191 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / HUMMINGBIRD INVESTMENTS LTD / 13/08/2018

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM C/O CHARTERGATE LEGAL SERVICES LTD CHALLENGE HOUSE SHERWOOD DRIVE BLETCHLEY MILTON KEYNES MK3 6DP ENGLAND

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WINSTON TAYLOR / 13/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID BODDINGTON / 13/08/2018

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / TAYLAW LIMITED / 13/08/2018

View Document

14/03/1814 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

25/05/1725 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WINSTON TAYLOR / 11/05/2017

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 11 SANDWELL COURT TWO MILE ASH MILTON KEYNES BUCKINGHAMSHIRE MK8 8AQ

View Document

25/08/1525 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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