|
|
02 Apr 2026
|
02 Apr 2026
Confirmation statement made on 25 March 2026 with updates
|
|
|
10 Mar 2026
|
10 Mar 2026
Director's details changed for Ms Chloe Annette Buch on 23 August 2025
|
|
|
29 Oct 2025
|
29 Oct 2025
Register inspection address has been changed from 5th Floor, 3 Dorset Rise London Greater London EC4Y8EN England to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE
|
|
|
28 Oct 2025
|
28 Oct 2025
Director's details changed for Mr Neville David Buch on 28 October 2025
|
|
|
28 Oct 2025
|
28 Oct 2025
Director's details changed for Ms Chloe Annette Buch on 28 October 2025
|
|
|
28 Oct 2025
|
28 Oct 2025
Change of details for Minevco Holdings Ltd as a person with significant control on 28 October 2025
|
|
|
28 Oct 2025
|
28 Oct 2025
Director's details changed for Mr Dominic Hannaford Buch on 28 October 2025
|
|
|
28 Oct 2025
|
28 Oct 2025
Registered office address changed from C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN England to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 28 October 2025
|
|
|
28 Oct 2025
|
28 Oct 2025
Secretary's details changed for Jill Susan Buch on 28 October 2025
|
|
|
18 Sep 2025
|
18 Sep 2025
Director's details changed for Mr Dominic Hannaford Buch on 23 August 2025
|
|
|
09 Apr 2025
|
09 Apr 2025
Confirmation statement made on 25 March 2025 with updates
|
|
|
08 Apr 2025
|
08 Apr 2025
Register inspection address has been changed from Devonshire House Devonshire Street London W1W 5DR United Kingdom to 5th Floor, 3 Dorset Rise London Greater London EC4Y8EN
|
|
|
05 Jul 2024
|
05 Jul 2024
Change of details for Minevco Holdings Ltd as a person with significant control on 5 July 2024
|
|
|
05 Jul 2024
|
05 Jul 2024
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 5 July 2024
|
|
|
15 Apr 2024
|
15 Apr 2024
Confirmation statement made on 25 March 2024 with no updates
|
|
|
12 Apr 2023
|
12 Apr 2023
Confirmation statement made on 25 March 2023 with updates
|
|
|
12 Apr 2023
|
12 Apr 2023
Change of details for Minevco (Holdings) Ltd as a person with significant control on 25 March 2023
|
|
|
25 Apr 2022
|
25 Apr 2022
Confirmation statement made on 25 March 2022 with no updates
|
|
|
06 May 2021
|
06 May 2021
Confirmation statement made on 25 March 2021 with no updates
|
|
|
17 Apr 2021
|
17 Apr 2021
Satisfaction of charge 011774700004 in full
|