AA |
Full accounts for the period ending 31st December 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(33 pages)
|
TM02 |
16th December 2022 - the day secretary's appointment was terminated
filed on: 20th, December 2022
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 16th December 2022
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th August 2022 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(35 pages)
|
CH01 |
On 13th June 2022 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 13th June 2022 secretary's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th June 2022. New Address: 7th Floor, 83 Victoria Street, London SW1H 0HW. 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 for the period ending 31st December 2020
filed on: 24th, July 2021
| accounts
|
Free Download
(33 pages)
|
CH01 |
On 16th October 2020 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th September 2020 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(30 pages)
|
AP01 |
New director was appointed on 16th December 2019
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
17th July 2019 - the day director's appointment was terminated
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(31 pages)
|
AP01 |
New director was appointed on 20th November 2017
filed on: 21st, December 2017
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(30 pages)
|
TM01 |
4th April 2017 - the day director's appointment was terminated
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(32 pages)
|
TM02 |
7th April 2016 - the day secretary's appointment was terminated
filed on: 8th, April 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 8th April 2016
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th July 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th July 2015: 34350002.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(32 pages)
|
CONNOT |
Notice of change of name
filed on: 31st, October 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed kazakhmys sales LIMITEDcertificate issued on 31/10/14
filed on: 31st, October 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th July 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(31 pages)
|
TM02 |
19th May 2014 - the day secretary's appointment was terminated
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 19th May 2014
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 10th, April 2014
| auditors
|
Free Download
(2 pages)
|
MISC |
Sec 519
filed on: 3rd, April 2014
| miscellaneous
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th July 2013 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th August 2013: 34,350,002 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(31 pages)
|
AP01 |
New director was appointed on 17th June 2013
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
17th June 2013 - the day director's appointment was terminated
filed on: 17th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th October 2012
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
16th October 2012 - the day director's appointment was terminated
filed on: 16th, October 2012
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 26th, September 2012
| resolution
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 24th July 2012 with full list of members
filed on: 16th, August 2012
| annual return
|
Free Download
(4 pages)
|
AUD |
Resignation of an auditor
filed on: 2nd, July 2012
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 14th, May 2012
| accounts
|
Free Download
(32 pages)
|
AR01 |
Annual return drawn up to 24th July 2011 with full list of members
filed on: 26th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to 24th July 2010 with full list of members
filed on: 24th, November 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st April 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 20th, May 2010
| accounts
|
Free Download
(28 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st October 2009 secretary's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 5th September 2009 with shareholders record
filed on: 5th, September 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2008
filed on: 20th, May 2009
| accounts
|
Free Download
(25 pages)
|
123 |
Nc inc already adjusted 30/12/08
filed on: 20th, March 2009
| capital
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 20th, March 2009
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution, Resolution of allotment of securities
filed on: 20th, March 2009
| resolution
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/2008 to 31/12/2008
filed on: 28th, December 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 7th November 2008 with shareholders record
filed on: 7th, November 2008
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed kazakhmys uk sales LIMITEDcertificate issued on 20/11/07
filed on: 20th, November 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, July 2007
| incorporation
|
Free Download
(22 pages)
|