CADENCE MINERALS PLC

Company Documents

DateDescription
27/10/2427 October 2024 Resolutions

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2024-04-11

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2024-07-19

View Document

07/07/247 July 2024 Full accounts made up to 2023-12-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

18/09/2318 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-05

View Document

15/08/2315 August 2023 Statement of capital following an allotment of shares on 2023-06-05

View Document

08/07/238 July 2023 Full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Registration of charge 052342620004, created on 2023-05-25

View Document

22/03/2322 March 2023 Director's details changed for Mr Donald Ian George Layman Strang on 2023-03-15

View Document

14/07/2114 July 2021 Full accounts made up to 2020-12-31

View Document

20/07/2020 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

18/06/2018 June 2020 12/06/20 STATEMENT OF CAPITAL GBP 1709334.63

View Document

26/11/1926 November 2019 CONSOLIDATION 23/09/19

View Document

15/11/1915 November 2019 20/09/19 STATEMENT OF CAPITAL GBP 1471305.40

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

04/10/194 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/1912 July 2019 02/07/19 STATEMENT OF CAPITAL GBP 1471305.39

View Document

07/06/197 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/05/191 May 2019 17/04/19 STATEMENT OF CAPITAL GBP 1325850.840

View Document

18/04/1918 April 2019 08/04/19 STATEMENT OF CAPITAL GBP 1288496.4200

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052342620003

View Document

12/09/1812 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/1829 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 NOTIFICATION OF PSC STATEMENT ON 11/01/2018

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

05/09/175 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/1721 July 2017 04/07/17 STATEMENT OF CAPITAL GBP 1201829.75

View Document

30/06/1730 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

24/03/1724 March 2017 COMPANY NAME CHANGED RARE EARTH MINERALS PLC CERTIFICATE ISSUED ON 24/03/17

View Document

13/03/1713 March 2017 03/02/17 STATEMENT OF CAPITAL GBP 1194454.75

View Document

07/01/177 January 2017 07/11/16 STATEMENT OF CAPITAL GBP 1185688.2889

View Document

03/11/163 November 2016 18/10/16 STATEMENT OF CAPITAL GBP 1185688.28

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

05/07/165 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/1629 June 2016 SECOND FILING FOR FORM SH01

View Document

08/06/168 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 SECOND FILING FOR FORM SH01

View Document

24/05/1624 May 2016 SECOND FILING FOR FORM SH01

View Document

24/05/1624 May 2016 SECOND FILING FOR FORM SH01

View Document

24/05/1624 May 2016 SECOND FILING FOR FORM SH01

View Document

24/05/1624 May 2016 SECOND FILING FOR FORM SH01

View Document

24/05/1624 May 2016 SECOND FILING FOR FORM SH01

View Document

24/05/1624 May 2016 SECOND FILING FOR FORM SH01

View Document

21/05/1621 May 2016 SECOND FILING WITH MUD 17/09/15 FOR FORM AR01

View Document

21/05/1621 May 2016 SECOND FILING WITH MUD 17/09/14 FOR FORM AR01

View Document

20/04/1620 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 753127.31

View Document

18/04/1618 April 2016 03/03/16 STATEMENT OF CAPITAL GBP 746127.31

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID LENIGAS

View Document

27/10/1527 October 2015 17/09/15 NO MEMBER LIST

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR KIRAN CALDAS MORZARIA

View Document

31/07/1531 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/1514 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR ANDREW PAUL SUCKLING

View Document

07/04/157 April 2015 22/01/15 STATEMENT OF CAPITAL GBP 681565.34

View Document

07/01/157 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 650315.34

View Document

28/11/1428 November 2014 17/09/14 NO MEMBER LIST

View Document

23/09/1423 September 2014 17/09/14 STATEMENT OF CAPITAL GBP 572537.57

View Document

04/07/144 July 2014 18/06/14 STATEMENT OF CAPITAL GBP 545337.57

View Document

05/06/145 June 2014 28/05/14 STATEMENT OF CAPITAL GBP 519395.23

View Document

29/05/1429 May 2014 07/03/14 STATEMENT OF CAPITAL GBP 516795.23

View Document

14/04/1414 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/1424 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

07/03/147 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/1428 February 2014 20/12/13 STATEMENT OF CAPITAL GBP 818480.9400

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD GRIFFITHS

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, SECRETARY KIRAN MORZARIA

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR DONALD IAN GEORGE LAYMAN STRANG

View Document

19/11/1319 November 2013 SECRETARY APPOINTED MR DONALD IAN GEORGE LAYMAN STRANG

View Document

12/11/1312 November 2013 09/10/13 STATEMENT OF CAPITAL GBP 17376047.28

View Document

21/10/1321 October 2013 17/09/13 NO MEMBER LIST

View Document

21/10/1321 October 2013 22/08/13 STATEMENT OF CAPITAL GBP 806447.626

View Document

13/08/1313 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/133 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

02/07/132 July 2013 21/06/13 STATEMENT OF CAPITAL GBP 761380.95

View Document

23/04/1323 April 2013 14/03/13 STATEMENT OF CAPITAL GBP 694714.2950

View Document

21/01/1321 January 2013 11/12/12 STATEMENT OF CAPITAL GBP 628047.6200

View Document

15/01/1315 January 2013 17/09/12 NO MEMBER LIST

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES GRIFFITHS / 15/01/2012

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR ADRIAN FAIRBOURN

View Document

13/12/1213 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/1218 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

16/12/1116 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 561047.62

View Document

21/11/1121 November 2011 SECRETARY APPOINTED KIRAN CALDAS MORZARIA

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, SECRETARY DONALD STRANG

View Document

16/11/1116 November 2011 17/09/11 BULK LIST

View Document

09/09/119 September 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

07/07/117 July 2011 27/06/11 STATEMENT OF CAPITAL GBP 536047.62

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY LENIGAS / 07/02/2011

View Document

20/01/1120 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

29/11/1029 November 2010 COMPANY NAME CHANGED ZEST GROUP PLC CERTIFICATE ISSUED ON 29/11/10

View Document

19/10/1019 October 2010 07/10/10 STATEMENT OF CAPITAL GBP 506047.62

View Document

13/10/1013 October 2010 SECRETARY APPOINTED DONALD STRANG

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY KITWELL CONSULTANTS LIMITED

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WELTMAN

View Document

01/10/101 October 2010 17/09/10 BULK LIST

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM, KITWELL HOUSE, THE WARREN, RADLETT, HERTFORDSHIRE, WD7 7DU

View Document

12/07/1012 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/1021 May 2010 ADOPT ARTICLES 03/09/2009

View Document

04/05/104 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

13/04/1013 April 2010 26/11/09 STATEMENT OF CAPITAL GBP 464047.62

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED DAVID ANTHONY LENIGAS

View Document

31/03/1031 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1031 March 2010 ARTICLES OF ASSOCIATION

View Document

31/03/1031 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 03/09/2009

View Document

31/03/1031 March 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/11/093 November 2009 17/09/09 BULK LIST

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

15/10/0915 October 2009 SAIL ADDRESS CHANGED FROM: NEVILLE HOUSE 18 LAUREL LANE HALESOWEN WEST MIDLANDS B63 3DA

View Document

05/10/095 October 2009 SAIL ADDRESS CREATED

View Document

05/10/095 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN CRAWLEY

View Document

07/07/097 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

01/06/091 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/086 October 2008 RETURN MADE UP TO 17/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

15/05/0815 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/0824 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

10/03/0810 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR GRANT GAZDIG

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR MARCUS LEE

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 RETURN MADE UP TO 17/09/07; BULK LIST AVAILABLE SEPARATELY

View Document

04/06/074 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

23/05/0723 May 2007 APOINT AUS & DIRS 04/04/07

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 17/09/06; BULK LIST AVAILABLE SEPARATELY

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 SHARES AGREEMENT OTC

View Document

20/04/0620 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0620 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/0620 April 2006 ARTICLES OF ASSOCIATION

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 17/09/05; BULK LIST AVAILABLE SEPARATELY

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 ARTICLES OF ASSOCIATION

View Document

09/03/059 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/051 March 2005 COMPANY NAME CHANGED BOREDALE PLC CERTIFICATE ISSUED ON 01/03/05

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

19/11/0419 November 2004 APPLICATION COMMENCE BUSINESS

View Document

17/09/0417 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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