URBAN MINING INDUSTRIAL LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_next_due_date 2024-03-31 => 2024-06-30
2024-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2024 FROM 21 ARLINGTON STREET LONDON SW1A 1RN
2023-10-07 update account_ref_day 31 => 30
2023-10-07 update account_ref_month 12 => 6
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-03-31
2023-09-20 update statutory_documents PREVEXT FROM 31/12/2022 TO 30/06/2023
2023-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, NO UPDATES
2022-09-08 update account_category SMALL => TOTAL EXEMPTION FULL
2022-09-08 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-08 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FERRAS ZALT / 13/07/2022
2022-08-09 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FERRAS ZALT / 01/08/2021
2021-09-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2021-06-21 update statutory_documents 14/06/21 STATEMENT OF CAPITAL GBP 33238.4
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2020-11-25 update statutory_documents DIRECTOR APPOINTED MR TARIK ALHAIDARY
2020-08-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK SHINNERS
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-08-07 insert company_previous_name CHINOOK URBAN MINING LIMITED
2019-08-07 update name CHINOOK URBAN MINING LIMITED => URBAN MINING INDUSTRIAL LIMITED
2019-07-23 update statutory_documents COMPANY NAME CHANGED CHINOOK URBAN MINING LIMITED CERTIFICATE ISSUED ON 23/07/19
2019-06-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TARIQ AL HAIDARY
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES
2018-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FERRAS ZALT / 05/10/2018
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES
2018-08-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-08-15 update statutory_documents CESSATION OF CHINOOK ENERGY EUROPE LIMITED AS A PSC
2017-08-15 update statutory_documents CESSATION OF CHINOOK INVESTMENT PARTNERS LIMITED AS A PSC
2017-08-15 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 29/08/2016
2017-08-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-08-30 update statutory_documents 29/08/16 STATEMENT OF CAPITAL GBP 30233.21
2016-08-30 update statutory_documents 30/08/16 STATEMENT OF CAPITAL GBP 30972.9
2016-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2015-09-07 insert sic_code 70100 - Activities of head offices
2015-09-07 update returns_last_madeup_date 2014-08-13 => 2015-08-13
2015-09-07 update returns_next_due_date 2015-09-10 => 2016-09-10
2015-08-26 update statutory_documents 13/08/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-10-07 delete address 21 ARLINGTON STREET LONDON ENGLAND SW1A 1RN
2014-10-07 insert address 21 ARLINGTON STREET LONDON SW1A 1RN
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-13 => 2014-08-13
2014-10-07 update returns_next_due_date 2014-09-10 => 2015-09-10
2014-09-04 update statutory_documents 13/08/14 FULL LIST
2014-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FERRAS ZALT / 01/01/2014
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-12-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER HYNES
2013-12-09 update statutory_documents SECRETARY APPOINTED MR MARK SHINNERS
2013-10-14 update statutory_documents DIRECTOR APPOINTED MR. TARIQ AL HAIDARY
2013-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. TARIQ AL HAIDARY / 08/10/2013
2013-10-07 insert sic_code 35110 - Production of electricity
2013-10-07 insert sic_code 38210 - Treatment and disposal of non-hazardous waste
2013-10-07 update returns_last_madeup_date 2012-08-13 => 2013-08-13
2013-10-07 update returns_next_due_date 2013-09-10 => 2014-09-10
2013-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RASHID IBRAHIM
2013-09-16 update statutory_documents 13/08/13 FULL LIST
2013-08-19 update statutory_documents 05/06/13 STATEMENT OF CAPITAL GBP 22061.40
2013-08-19 update statutory_documents 05/06/13 STATEMENT OF CAPITAL GBP 22061.40
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-22 delete sic_code 3720 - Recycling non-metal waste & scrap
2013-06-22 insert sic_code 38320 - Recovery of sorted materials
2013-06-22 update account_category NO ACCOUNTS FILED => SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-05-13 => 2013-09-30
2013-06-22 update returns_last_madeup_date 2011-08-13 => 2012-08-13
2013-06-22 update returns_next_due_date 2012-09-10 => 2013-09-10
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-05-23 update statutory_documents SUB DIVISION 21/03/2013
2013-05-23 update statutory_documents SUB-DIVISION 21/03/13
2012-09-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-15 update statutory_documents 13/08/12 FULL LIST
2012-08-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-15 update statutory_documents PREVEXT FROM 31/08/2011 TO 31/12/2011
2011-10-04 update statutory_documents SECRETARY APPOINTED MR PETER JOHN HYNES
2011-09-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RASHID IBRAHIM
2011-09-15 update statutory_documents 13/08/11 FULL LIST
2011-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2011 FROM NO 1 NOTTINGHAM SCIENCE PARK JESSE BOOT AVENUE UNIVERSITY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 2UR
2011-09-14 update statutory_documents SECRETARY APPOINTED MR RASHID IBRAHIM
2011-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FERRAS ZALT / 14/09/2011
2011-09-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN SURREY
2011-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 21 ARLINGTON STREET LONDON SW1A 1RN ENGLAND
2011-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2011 FROM LEVEL 5 CITY TOWER 40 BASINGHALL STREET LONDON EC2V 5DE ENGLAND
2011-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2011 FROM PEEK HOUSE, 20 EASTCHEAP LONDON EC3M 1EB ENGLAND
2010-10-22 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-10-22 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2010-10-22 update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:22/10/2010
2010-10-22 update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-10-11 update statutory_documents DIRECTOR APPOINTED FERRAS ZALT
2010-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SURREY
2010-08-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION