PROJECT GLOBAL MINING - History of Changes


DateDescription
2025-03-29 update statutory_documents 30/03/24 UNAUDITED ABRIDGED
2025-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/25, NO UPDATES
2024-12-29 update statutory_documents PREVSHO FROM 31/03/2024 TO 30/03/2024
2024-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2024 FROM 79A GRAPES HOUSE THE GARDEN WING ANNEX HIGH STREET ESHER SURREY KT10 9QA ENGLAND
2024-09-08 delete address 1 Yonge Street Toronto, ON M5E 1W7
2024-09-08 delete address 3430 E.Russell Road, Las Vegas, NV 89120
2024-09-08 delete address Molesey Road Walton on Thames KT12 3PD
2024-09-08 delete phone + 1 702 552 1686
2024-09-08 delete phone +1 647 360 2625
2024-09-08 delete source_ip 77.68.64.2
2024-09-08 insert address 151 Yonge Street 11th Floor Toronto M5C 2W7
2024-09-08 insert address 6671 S. Las Vegas Blvd. Building D, Suite 210, Las Vegas, 89119
2024-09-08 insert address The Garden Wing Annex 79a Grapes House Esher Surrey KT10 9QA
2024-09-08 insert phone +1 (0) 647 256 66001
2024-09-08 insert phone +1 (0) 725 231 1990
2024-09-08 insert source_ip 77.68.64.42
2024-09-08 update primary_contact 3430 E.Russell Road, Las Vegas, NV 89120 => The Garden Wing Annex 79a Grapes House Esher Surrey KT10 9QA
2024-04-07 delete address IMAGE COURT MOLESEY ROAD WALTON-ON-THAMES ENGLAND KT12 3PD
2024-04-07 insert address 79A GRAPES HOUSE THE GARDEN WING ANNEX HIGH STREET ESHER SURREY ENGLAND KT10 9QA
2024-04-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2024-03-28 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2024-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/24, NO UPDATES
2023-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2023 FROM IMAGE COURT MOLESEY ROAD WALTON-ON-THAMES KT12 3PD ENGLAND
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, NO UPDATES
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, NO UPDATES
2022-02-15 delete source_ip 77.68.64.17
2022-02-15 insert source_ip 77.68.64.2
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-12-31
2022-01-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-01-31
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-07 update num_mort_outstanding 1 => 0
2021-12-07 update num_mort_satisfied 0 => 1
2021-11-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111653250001
2021-05-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES
2021-04-07 delete address Image Court Molesey Road Walton-On-Thames England KT12 3PD
2021-04-07 insert address 1 Yonge Street Toronto, ON M5E 1W7
2021-04-07 insert address 3430 E.Russell Road, Las Vegas, NV 89120
2021-04-07 insert address Eagle Canyon Office Park Cnr of Christiaan De Wet Street and Dolfyn Street Johannesburg, 2156
2021-04-07 insert address Molesey Road Walton on Thames KT12 3PD
2021-04-07 insert phone + 1 702 552 1686
2021-04-07 insert phone +1 647 360 2625
2021-04-07 insert phone +27 (0) 10 443 8805
2021-04-07 insert phone +44 (0) 203 582 7507
2021-04-07 update primary_contact Image Court Molesey Road Walton-On-Thames England KT12 3PD => 3430 E.Russell Road, Las Vegas, NV 89120
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-14 update statutory_documents CESSATION OF TOM MIDDLETON AS A PSC
2021-01-08 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-10-30 update account_ref_month 12 => 3
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-10-12 delete address Suite 111 Image Court 328-334 Molesey Road Walton on Thames KT12 3PD United Kingdom
2020-10-12 insert address Image Court Molesey Road Walton-On-Thames England KT12 3PD
2020-10-12 update primary_contact Suite 111 Image Court 328-334 Molesey Road Walton on Thames KT12 3PD United Kingdom => Image Court Molesey Road Walton-On-Thames England KT12 3PD
2020-08-19 update statutory_documents PREVEXT FROM 31/12/2019 TO 31/03/2020
2020-07-30 delete address Suite 111 Image Court Molesey Road Walton-on-Thames Surrey United Kingdom KT12 3PD
2020-07-30 delete email cv..@projectglobalmining.com
2020-07-30 insert address Suite 111 Image Court 328-334 Molesey Road Walton on Thames KT12 3PD United Kingdom
2020-07-30 update primary_contact Suite 111 Image Court Molesey Road Walton-on-Thames Surrey United Kingdom KT12 3PD => Suite 111 Image Court 328-334 Molesey Road Walton on Thames KT12 3PD United Kingdom
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOM MIDDLETON
2020-02-07 update num_mort_charges 0 => 1
2020-02-07 update num_mort_outstanding 0 => 1
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES
2020-01-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 111653250001
2019-10-07 update account_category NO ACCOUNTS FILED => UNAUDITED ABRIDGED
2019-10-07 update accounts_last_madeup_date null => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-02-07 delete address NEVILLE HOUSE 55 EDEN STREET KINGSTON UPON THAMES UNITED KINGDOM KT1 1BW
2019-02-07 insert address IMAGE COURT MOLESEY ROAD WALTON-ON-THAMES ENGLAND KT12 3PD
2019-02-07 update registered_address
2019-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY BARRETT / 31/01/2019
2019-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC BURENTARAWA / 31/01/2019
2019-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOM MIDDLETON / 31/01/2019
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2019-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2019 FROM NEVILLE HOUSE 55 EDEN STREET KINGSTON UPON THAMES KT1 1BW UNITED KINGDOM
2019-01-07 update account_ref_month 1 => 12
2019-01-07 update accounts_next_due_date 2019-10-23 => 2019-09-30
2018-12-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM MIDDLETON
2018-12-30 update statutory_documents CURRSHO FROM 31/01/2019 TO 31/12/2018
2018-12-30 update statutory_documents 01/04/18 STATEMENT OF CAPITAL GBP 120
2018-01-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION