MINING IP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-10-23 with no updates

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/10/2329 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 SAIL ADDRESS CHANGED FROM: 79 ORWELL DRIVE DIDCOT OX11 7RX ENGLAND

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM C/O ALAN FELLS 9 PEMBROKE ROAD SEVENOAKS KENT TN13 1XR

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / DR JULIAN ANDREW JOHN FELLS / 05/11/2018

View Document

05/11/185 November 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

05/11/185 November 2018 DIRECTOR APPOINTED DR EMMA MICHELLE CAMPBELL

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN ANDREW JOHN FELLS / 05/11/2018

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

23/10/1623 October 2016 SAIL ADDRESS CHANGED FROM: 17 SCHUSTER CLOSE CHOLSEY WALLINGFORD OXFORDSHIRE OX10 9GY ENGLAND

View Document

23/10/1623 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ANDREW JOHN FELLS / 31/03/2016

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/11/1523 November 2015 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

View Document

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

View Document

23/11/1523 November 2015 SAIL ADDRESS CREATED

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 17 RUSTON AVENUE SURBITON SURREY KT5 9HW

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/12/145 December 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ANDREW JOHN FELLS / 22/10/2014

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

23/10/1323 October 2013 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