BACANORA LITHIUM LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

16/04/2516 April 2025 Second filing for the termination of Junichi Tomono as a director

View Document

14/04/2514 April 2025 Full accounts made up to 2024-12-31

View Document

14/02/2514 February 2025 Termination of appointment of Junichi Tomono as a director on 2025-02-03

View Document

15/01/2515 January 2025 Appointment of Mr Junichi Tomono as a director on 2024-12-20

View Document

20/12/2420 December 2024 Termination of appointment of Junichi Tomono as a director on 2024-12-20

View Document

20/12/2420 December 2024 Appointment of Ms Janet Blas as a director on 2024-12-20

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

24/04/2424 April 2024 Full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

23/03/2323 March 2023 Full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Notification of a person with significant control statement

View Document

27/02/2327 February 2023 Cessation of Ganfeng International Trading (Shanghai) Limited as a person with significant control on 2023-02-16

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Certificate of re-registration from Public Limited Company to Private

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Re-registration from a public company to a private limited company

View Document

03/01/233 January 2023 Re-registration of Memorandum and Articles

View Document

09/05/229 May 2022 Change of details for Ganfeng International Trading (Shanghai) Limited as a person with significant control on 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

17/12/2117 December 2021 Termination of appointment of James Digby Ronald Strauss as a director on 2021-12-17

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Mark Ainsworth Hohnen as a director on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Andres Constantin Antonius Gonzalez as a director on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Graeme Purdy as a director on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Eileen Carr as a director on 2021-12-17

View Document

17/11/2117 November 2021 Interim accounts made up to 2021-10-31

View Document

26/10/2126 October 2021 Statement of capital on 2021-10-26

View Document

26/10/2126 October 2021 Certificate of cancellation of share premium account

View Document

26/10/2126 October 2021

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

26/02/1826 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MS EILEEN CARR

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED DR ANDRES CONSTANTIN ANTONIUS GONZALEZ

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR DEREK JERZY BATOROWSKI

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR JUNICHI TOMONO

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR RAYMOND JOHN HODGKINSON

View Document

22/02/1822 February 2018 SECRETARY APPOINTED MR OSMAN CHERIF RIFAAT

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

07/02/187 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/187 February 2018 COMPANY NAME CHANGED WLG NO 1 PLC
CERTIFICATE ISSUED ON 07/02/18

View Document

06/02/186 February 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company