CAA MINING LIMITED

4 More London Riverside, London, SE1 2AU, England
StatusACTIVE
Company No.11484389
CategoryPrivate Limited Company
Incorporated26 Jul 2018
Age5 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

CAA MINING LIMITED is an active private limited company with number 11484389. It was incorporated 5 years, 11 months, 6 days ago, on 26 July 2018. The company address is 4 More London Riverside, London, SE1 2AU, England.



Company Fillings

Capital allotment shares

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-25

Capital : 24,742.7 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-07

Capital : 23,885 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-07

Old address: 11th Floor, Two Snowhill Snowhill Queensway Birmingham West Midlands B4 6WR England

New address: 4 More London Riverside London SE1 2AU

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2023

Action Date: 03 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-03

Capital : 23,830 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2023

Action Date: 03 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-03

Capital : 19,104.85 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2023

Action Date: 20 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-20

Capital : 18,835 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2023

Action Date: 26 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-26

Capital : 2,542,203,198 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 May 2023

Action Date: 26 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-26

Capital : 14,792.989 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Arthur

Termination date: 2023-05-01

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-24

Capital : 11,482.989 GBP

Documents

View document PDF

Resolution

Date: 07 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 07 Dec 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2022

Action Date: 22 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-22

Capital : 11,132.98 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2022

Action Date: 09 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-09

Capital : 8,670.19 GBP

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Dec 2021

Category: Address

Type: AD02

Old address: West House South Green Kirtlington Kidlington OX5 3HJ England

New address: Gowling Wlg (Uk) Llp Two Snow Hill Queensway Birmingham B4 6WR

Documents

View document PDF

Second filing capital allotment shares

Date: 11 Oct 2021

Action Date: 04 May 2021

Category: Capital

Type: RP04SH01

Date: 2021-05-04

Capital : 7,522.19 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Capital allotment shares

Date: 17 May 2021

Action Date: 07 May 2021

Category: Capital

Type: SH01

Date: 2021-05-07

Capital : 7,482.253 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-31

Capital : 5,879.753 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2021

Action Date: 28 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-28

Capital : 5,090.513 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2021

Action Date: 22 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-22

Capital : 4,990.513 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2021

Action Date: 10 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William John Walton Slack

Appointment date: 2021-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2021

Action Date: 10 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr John Arthur

Appointment date: 2021-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-21

Old address: 33 Snaresbrook Drive Stanmore HA7 4QN England

New address: 11th Floor, Two Snowhill Snowhill Queensway Birmingham West Midlands B4 6WR

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2020

Action Date: 29 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-29

Capital : 1,461.898 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2020

Action Date: 03 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-03

Capital : 1,181.898 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Aug 2019

Category: Address

Type: AD03

New address: West House South Green Kirtlington Kidlington OX5 3HJ

Documents

View document PDF

Change sail address company with new address

Date: 05 Aug 2019

Category: Address

Type: AD02

New address: West House South Green Kirtlington Kidlington OX5 3HJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-05

Old address: PO Box West House West House South Green Kirtlington Kidlington Oxfordshire OX5 3HJ United Kingdom

New address: 33 Snaresbrook Drive Stanmore HA7 4QN

Documents

View document PDF

Change account reference date company current extended

Date: 09 Jul 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-12-31

Documents

View document PDF

Resolution

Date: 29 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Apr 2019

Action Date: 25 Feb 2019

Category: Capital

Type: SH02

Date: 2019-02-25

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2019

Action Date: 15 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-15

Capital : 960.381 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2019

Action Date: 01 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-01

Capital : 1 GBP

Documents

View document PDF

Incorporation company

Date: 26 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURALIA LIMITED

5 MOORE STREET,LONDON,SW3 2QN

Number:06679164
Status:ACTIVE
Category:Private Limited Company

CUTTING EDGE CLAIMS LTD

FINANCIAL HOUSE SUITE C, 267 SOUTHMEAD ROAD,BRISTOL,BS10 5EL

Number:07011806
Status:ACTIVE
Category:Private Limited Company

GREAT TASTE MARKETS LTD

14 HANBOROUGH BUSINESS PARK,LONG HANBOROUGH,OX29 8LH

Number:07785353
Status:ACTIVE
Category:Private Limited Company

HERITAGE MASONRY CONTRACTS (HMC) LTD

19 MANNING ROAD,BOURNE,PE10 9HW

Number:09808419
Status:ACTIVE
Category:Private Limited Company

MIENA JEWELLERY LTD

46 GREAT JUNCTION STREET,EDINBURGH,EH6 5LB

Number:SC470157
Status:ACTIVE
Category:Private Limited Company

TONE SIX SOFTWARE LIMITED

SQUIRE HOUSE,BILLERICAY,CM12 9AS

Number:06993309
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source