ASTEROID MINING CORPORATION LIMITED
Company number 10085157
- Company Overview for ASTEROID MINING CORPORATION LIMITED (10085157)
- Filing history for ASTEROID MINING CORPORATION LIMITED (10085157)
- People for ASTEROID MINING CORPORATION LIMITED (10085157)
- Charges for ASTEROID MINING CORPORATION LIMITED (10085157)
- More for ASTEROID MINING CORPORATION LIMITED (10085157)
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
|
|
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
|
|
13 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 13 July 2022
|
|
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
|
|
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
|
|
26 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 27 October 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
|
|
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 |