About

Registered Number: 08903909
Date of Incorporation: 20/02/2014 (11 years and 2 months ago)
Company Status: Active
Registered Address: 4385, 08903909: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

Based in Cardiff, Project Miner Ltd was established in 2014, it has a status of "Active". The companies director is listed as Taaffe, Russell in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAAFFE, Russell 20 February 2014 07 October 2014 1

Filing History

Document Type Date
RP05 - N/A 20 January 2020
AD01 - Change of registered office address 10 September 2019
MR01 - N/A 10 June 2019
AA - Annual Accounts 24 May 2019
PSC01 - N/A 16 May 2019
CS01 - N/A 16 May 2019
MR04 - N/A 13 May 2019
MR01 - N/A 27 February 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 18 October 2018
CS01 - N/A 20 September 2018
AD01 - Change of registered office address 19 December 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 10 August 2017
SH01 - Return of Allotment of shares 04 August 2017
CS01 - N/A 04 August 2017
SH01 - Return of Allotment of shares 26 April 2017
AR01 - Annual Return 10 November 2016
AA - Annual Accounts 05 July 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 April 2016
SH01 - Return of Allotment of shares 01 April 2016
AR01 - Annual Return 09 March 2016
CH01 - Change of particulars for director 09 March 2016
AD01 - Change of registered office address 18 January 2016
AD01 - Change of registered office address 04 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 02 March 2015
AD01 - Change of registered office address 13 October 2014
TM01 - Termination of appointment of director 07 October 2014
AP01 - Appointment of director 07 October 2014
AD01 - Change of registered office address 23 September 2014
CH01 - Change of particulars for director 20 August 2014
AD01 - Change of registered office address 20 August 2014
AD01 - Change of registered office address 20 August 2014
CH01 - Change of particulars for director 31 March 2014
NEWINC - New incorporation documents 20 February 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2019 Outstanding

N/A

A registered charge 27 February 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.