PROJECT GLOBAL 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
29/03/2529 March 2025 Unaudited abridged accounts made up to 2024-03-30

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

29/12/2429 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

04/11/244 November 2024 Registered office address changed from 79a Grapes House the Garden Wing Annex High Street Esher Surrey KT10 9QA England to International House 6 South Molton Street London W1K 5QF on 2024-11-04

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

05/10/235 October 2023 Registered office address changed from Image Court Molesey Road Walton-on-Thames KT12 3PD England to 79a Grapes House the Garden Wing Annex High Street Esher Surrey KT10 9QA on 2023-10-05

View Document

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

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

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

View Document

10/11/2110 November 2021 Satisfaction of charge 111653250001 in full

View Document

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

View Accounts

08/01/218 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

19/08/2019 August 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR TOM MIDDLETON

View Document

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

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

13/01/2013 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111653250001

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM MIDDLETON / 31/01/2019

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY BARRETT / 31/01/2019

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC BURENTARAWA / 31/01/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM NEVILLE HOUSE 55 EDEN STREET KINGSTON UPON THAMES KT1 1BW UNITED KINGDOM

View Document

22/01/1922 January 2019 Registered office address changed from , Neville House 55 Eden Street, Kingston upon Thames, KT1 1BW, United Kingdom to International House 6 South Molton Street London W1K 5QF on 2019-01-22

View Document

31/12/1831 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM MIDDLETON

View Document

30/12/1830 December 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

30/12/1830 December 2018 01/04/18 STATEMENT OF CAPITAL GBP 120

View Document

23/01/1823 January 2018 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