Officers. Officer name: James Edward Meynell Wynn. Termination date: 2023-10-11. |
2023-10-26 |
View Report |
Accounts. Accounts type total exemption full. |
2023-08-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-15 |
View Report |
Officers. Appointment date: 2022-10-31. Officer name: Stefan Bernstein. |
2022-11-02 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-28 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-16 |
View Report |
Officers. Officer name: Nigel Kirk Adams. Termination date: 2022-05-06. |
2022-05-12 |
View Report |
Persons with significant control. Psc name: Greenroc Mining Plc. Notification date: 2021-09-22. |
2022-02-28 |
View Report |
Persons with significant control. Cessation date: 2021-09-22. Psc name: Alba Mineral Resources Plc. |
2022-02-28 |
View Report |
Officers. Officer name: Mark Anthony Austin. Appointment date: 2021-12-14. |
2021-12-16 |
View Report |
Officers. Officer name: Mr Nigel Kirk Adams. Appointment date: 2021-12-14. |
2021-12-16 |
View Report |
Officers. Appointment date: 2021-12-14. Officer name: Mr James Edward Meynell Wynn. |
2021-12-16 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-04 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-14 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-14 |
View Report |
Accounts. Change account reference date company previous extended. |
2020-01-31 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-22 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2019-04-11 |
View Report |
Capital. Capital allotment shares. |
2019-04-05 |
View Report |
Accounts. Accounts type total exemption full. |
2019-02-08 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-11 |
View Report |
Persons with significant control. Psc name: Alba Mineral Resources Plc. Notification date: 2017-07-28. |
2017-08-02 |
View Report |
Persons with significant control. Withdrawal date: 2017-08-02. |
2017-08-02 |
View Report |
Address. Change date: 2017-07-28. New address: 6th Floor 60 Gracechurch Street London EC3V 0HR. Old address: No 1 Colmore Square Birmingham B4 6AA United Kingdom. |
2017-07-28 |
View Report |
Officers. Officer name: Shaun Zulafqar. Termination date: 2017-07-21. |
2017-07-21 |
View Report |
Officers. Appointment date: 2017-07-20. Officer name: Mr George Frangeskides. |
2017-07-20 |
View Report |
Incorporation. Incorporation company. |
2017-05-09 |
View Report |