Advanced company searchLink opens in new window

MINESHAFT LTD

Company number 09748562

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
31 Jan 2024 AD01 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 31 January 2024
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
02 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
07 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
26 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
07 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
26 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
04 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
01 May 2019 AA Total exemption full accounts made up to 31 August 2018
28 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
13 Aug 2018 PSC05 Change of details for Taylaw Limited as a person with significant control on 13 August 2018
13 Aug 2018 PSC05 Change of details for Hummingbird Investments Ltd as a person with significant control on 13 August 2018
13 Aug 2018 CH01 Director's details changed for Mr Mark Winston Taylor on 13 August 2018
13 Aug 2018 CH01 Director's details changed for Mr Matthew David Boddington on 13 August 2018
13 Aug 2018 AD01 Registered office address changed from C/O Chartergate Legal Services Ltd Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England to 5-6 Rankin House Murdoch Court Knowlhill Milton Keynes MK5 8GB on 13 August 2018
14 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
25 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
25 May 2017 AA Total exemption full accounts made up to 31 August 2016
11 May 2017 CH01 Director's details changed for Mr Mark Winston Taylor on 11 May 2017
05 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
07 Jun 2016 AD01 Registered office address changed from 11 Sandwell Court Two Mile Ash Milton Keynes Buckinghamshire MK8 8AQ to C/O Chartergate Legal Services Ltd Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP on 7 June 2016
25 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)