MINERAL EXPLORATION NETWORK (FINLAND) LIMITED

Building 4 Foundation Park Building 4 Foundation Park, Maidenhead, SL6 3UD, United Kingdom
StatusACTIVE
Company No.06854663
CategoryPrivate Limited Company
Incorporated21 Mar 2009
Age15 years, 2 months, 30 days
JurisdictionEngland Wales

SUMMARY

MINERAL EXPLORATION NETWORK (FINLAND) LIMITED is an active private limited company with number 06854663. It was incorporated 15 years, 2 months, 30 days ago, on 21 March 2009. The company address is Building 4 Foundation Park Building 4 Foundation Park, Maidenhead, SL6 3UD, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2023

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2023

Action Date: 08 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-08

Charge number: 068546630003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jan 2023

Action Date: 30 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-30

Charge number: 068546630001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jan 2023

Action Date: 30 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-30

Charge number: 068546630002

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-13

Officer name: Mr Alexandr Borisovich Mikhaylov-Kiselevstiy

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2023

Action Date: 30 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-30

Psc name: Mineral Exploration Network (Global) Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2023

Action Date: 30 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Abramov

Cessation date: 2022-12-30

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2022

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-19

Officer name: Mr Alexander Borisovich Mikhailov Kisslevsky

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-15

New address: Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD

Old address: Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-21

Officer name: Mr Alexander Borisovich Mikhailov Kisslevsky

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Alexander Abramov

Change date: 2017-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2014

Action Date: 19 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-19

Old address: 31 Castle Street High Wycombe Buckinghamshire HP13 6RU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2014

Action Date: 13 Jan 2014

Category: Address

Type: AD01

Old address: 110 Whitchurch Road Cardiff CF14 3LY

Change date: 2014-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 16 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 06 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-06

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2012

Action Date: 06 Mar 2012

Category: Capital

Type: SH01

Capital : 1,400 GBP

Date: 2012-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2011

Action Date: 20 Dec 2011

Category: Capital

Type: SH01

Capital : 1,264 GBP

Date: 2011-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2011

Action Date: 16 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-16

Capital : 1,168 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 01 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-01

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Apr 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 29 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2011

Action Date: 10 Nov 2010

Category: Capital

Type: SH01

Capital : 1,024 GBP

Date: 2010-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2010

Action Date: 01 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-01

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2010

Action Date: 22 Dec 2009

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2009-12-22

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2010

Action Date: 22 Dec 2009

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2009-12-22

Documents

View document PDF

Legacy

Date: 11 Jan 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 15/12/09

Documents

View document PDF

Legacy

Date: 11 Jan 2010

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Resolution

Date: 11 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Capital

Type: SH06

Capital : 900 GBP

Date: 2010-01-11

Documents

View document PDF

Capital return purchase own shares

Date: 11 Jan 2010

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2010

Action Date: 03 Jun 2009

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2009-06-03

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 03/06/09\gbp si 998@1=998\gbp ic 2/1000\

Documents

View document PDF

Incorporation company

Date: 21 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDEN GROUP LTD

57 NORTHDOWN ROAD,WELLING,DA16 1NU

Number:11349580
Status:ACTIVE
Category:Private Limited Company

GEORGE ARNOLD LTD

SUITE L36A 1-9 BARTON ROAD,MILTON KEYNES,

Number:11112968
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RANGEFLOW LIMITED

FIRST FLOOR,LONDON,N16 6XS

Number:05471904
Status:ACTIVE
Category:Private Limited Company

SEFTON PARK BUSINESS LTD

D D E LAW LTD, 32-40 DERBY ROAD,LIVERPOOL,L20 8EG

Number:11828865
Status:ACTIVE
Category:Private Limited Company

SPENCER MARKETING CONSULTING LIMITED

BRIGHTWELL GRANGE,BURNHAM,SL1 8DF

Number:11357431
Status:ACTIVE
Category:Private Limited Company

TK YOGA LIMITED

81 CENTAUR COURT CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL

Number:10144852
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