AA |
Full accounts data made up to 2022-12-31
filed on: 29th, September 2023
|
accounts |
Free Download
(19 pages)
|
TM02 |
Termination of appointment as a secretary on 2022-12-16
filed on: 20th, December 2022
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2022-12-16) of a secretary
filed on: 20th, December 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-08-10 director's details were changed
filed on: 22nd, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 25th, July 2022
|
accounts |
Free Download
(21 pages)
|
CH01 |
On 2022-06-13 director's details were changed
filed on: 18th, July 2022
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2022-06-13 secretary's details were changed
filed on: 18th, July 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On 2022-06-13 director's details were changed
filed on: 18th, July 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 7th Floor, 83 Victoria Street London SW1H 0HW. Change occurred on 2022-06-13. Company's previous address: 7th Floor, 83 Victoria Street, London 7th Floor, 83 Victoria Street SW1H 0HW London SW1H 0HW England.
filed on: 13th, June 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 7th Floor, 83 Victoria Street, London 7th Floor, 83 Victoria Street SW1H 0HW London SW1H 0HW. Change occurred on 2022-06-13. Company's previous address: 7th Floor, 83 Victoria Street 7th Floor, 83 Victoria Street SW1H 0HW Londonsw1H 0Hw.
filed on: 13th, June 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 7th Floor, 83 Victoria Street, London SW1H 0HW. Change occurred on 2022-06-13. Company's previous address: 10 Dylan Close Llandough Penarth CF64 2PA Wales.
filed on: 13th, June 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 7th Floor, 83 Victoria Street 7th Floor, 83 Victoria Street SW1H 0HW London SW1H 0HW. Change occurred on 2022-06-13. Company's previous address: 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL.
filed on: 13th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 24th, July 2021
|
accounts |
Free Download
(21 pages)
|
CH01 |
On 2020-09-08 director's details were changed
filed on: 22nd, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 29th, June 2020
|
accounts |
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 2019-12-18: 5000.00 GBP
filed on: 13th, January 2020
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 21st, May 2019
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 12th, June 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-20
filed on: 20th, December 2017
|
officers |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 27th, June 2017
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-04-04
filed on: 19th, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 31st, May 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-14
filed on: 24th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-24: 1.00 GBP
|
capital |
|
TM02 |
Termination of appointment as a secretary on 2016-04-07
filed on: 8th, April 2016
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2016-04-08) of a secretary
filed on: 8th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-14
filed on: 5th, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 15th, May 2015
|
accounts |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 3rd, November 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed copper vostok uk LIMITEDcertificate issued on 03/11/14
filed on: 3rd, November 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed kaz minerals LIMITEDcertificate issued on 31/10/14
filed on: 31st, October 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 31st, October 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 31st, October 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed kazakhmys LIMITEDcertificate issued on 31/10/14
filed on: 31st, October 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed kazakhmys one LIMITEDcertificate issued on 07/07/14
filed on: 7th, July 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 7th, July 2014
|
change of name |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 25th, June 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-14
filed on: 22nd, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-22: 1.00 GBP
|
capital |
|
AP03 |
Appointment (date: 2014-05-19) of a secretary
filed on: 19th, May 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-05-19
filed on: 19th, May 2014
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 5th, July 2013
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-06-17
filed on: 17th, June 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-06-17
filed on: 17th, June 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-14
filed on: 5th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2011-12-31
filed on: 12th, June 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-14
filed on: 31st, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2010-12-31
filed on: 3rd, October 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-05-14
filed on: 15th, August 2011
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed kazakhmys copper finance LIMITEDcertificate issued on 28/07/10
filed on: 28th, July 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 28th, July 2010
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-06-29
filed on: 29th, June 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2010-06-29) of a secretary
filed on: 29th, June 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 2010-06-29
filed on: 29th, June 2010
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-06-29
filed on: 29th, June 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-06-29
filed on: 29th, June 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-06-28
filed on: 28th, June 2010
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2011-05-31 to 2010-12-31
filed on: 28th, June 2010
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-06-28
filed on: 28th, June 2010
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed shoo 502 LIMITEDcertificate issued on 25/06/10
filed on: 25th, June 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2010-06-23
|
change of name |
|
CONNOT |
Change of name notice
filed on: 25th, June 2010
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, May 2010
|
incorporation |
Free Download
(35 pages)
|