Advanced company searchLink opens in new window

ASTEROID MINING CORPORATION LIMITED

Company number 10085157

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)
29 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
28 Dec 2023 MR01 Registration of charge 100851570001, created on 18 December 2023
30 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with updates
08 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
22 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2023 MA Memorandum and Articles of Association
26 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with updates
26 Aug 2022 SH01 Statement of capital following an allotment of shares on 19 August 2022
  • GBP 163.23
13 Jul 2022 SH01 Statement of capital following an allotment of shares on 13 July 2022
  • GBP 163.23
01 Jul 2022 AP01 Appointment of Mr Joel Nathan Burkin as a director on 1 July 2022
01 Jul 2022 AP01 Appointment of Dr Mickael Alain Raymond Laine as a director on 1 July 2022
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Dec 2021 SH01 Statement of capital following an allotment of shares on 2 November 2021
  • GBP 150.2
01 Dec 2021 AD01 Registered office address changed from Floor 3, 67 Great Titchfield Street Fitzrovia London W1W 7PT England to 2802 East Tower 3 Pan Peninsula Square Canary Wharf London E14 9HQ on 1 December 2021
01 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 October 2021
  • GBP 124.8
26 Nov 2021 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 124.8
  • ANNOTATION Clarification a second filed SH01 was registered on 01/12/2021
15 Nov 2021 MA Memorandum and Articles of Association
15 Nov 2021 SH02 Sub-division of shares on 27 October 2021
15 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of subscriber share 27/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2021 AD01 Registered office address changed from 12 Princes Park Mansions. Croxteth Road Liverpool Merseyside L8 3SA England to Floor 3, 67 Great Titchfield Street Fitzrovia London W1W 7PT on 4 November 2021
12 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with updates
17 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
19 Oct 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
15 Aug 2020 AD01 Registered office address changed from 42 42 Barlow Moor Road Didsbury Manchester Greater Manchester M20 2GJ England to 12 Princes Park Mansions. Croxteth Road Liverpool Merseyside L8 3SA on 15 August 2020
28 Apr 2020 AD01 Registered office address changed from 99 Bracken House, Charles Street Manchester Greater Manchester M1 7BD England to 42 42 Barlow Moor Road Didsbury Manchester Greater Manchester M20 2GJ on 28 April 2020