CRITICAL MINERAL RESOURCES PLC

Company Documents

DateDescription
23/06/2523 June 2025 Resolutions

View Document

02/06/252 June 2025 Appointment of Russell Wayne George Tucker as a director on 2025-05-23

View Document

12/05/2512 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

28/03/2528 March 2025 Statement of capital following an allotment of shares on 2025-03-28

View Document

02/01/252 January 2025 Statement of capital following an allotment of shares on 2024-12-23

View Document

03/12/243 December 2024 Statement of capital following an allotment of shares on 2024-11-27

View Document

31/10/2431 October 2024 Statement of capital following an allotment of shares on 2024-10-28

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-07-22

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

17/05/2417 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2024-03-21

View Document

02/01/242 January 2024 Termination of appointment of Adrian Charles England as a director on 2023-12-31

View Document

22/12/2322 December 2023 Termination of appointment of Christopher Lambert as a director on 2023-12-20

View Document

22/12/2322 December 2023 Appointment of Mr Noureddine Sabraoui as a director on 2023-12-20

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

16/08/2316 August 2023 Certificate of change of name

View Document

21/07/2321 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

05/12/225 December 2022 Appointment of Mr Adrian Charles England as a director on 2022-12-01

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

17/05/2217 May 2022 Appointment of Mr Richard Hawken as a director on 2022-05-16

View Document

17/05/2217 May 2022 Appointment of Mr Brian Rowbotham as a director on 2022-05-16

View Document

16/05/2216 May 2022 Appointment of Mr Charles Oliver Long as a director on 2022-05-16

View Document

16/05/2216 May 2022 Termination of appointment of Michael Stephen Johnson as a director on 2022-05-16

View Document

16/05/2216 May 2022 Termination of appointment of Martyn John Churchouse as a director on 2022-05-16

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

07/10/217 October 2021 Statement of capital following an allotment of shares on 2021-10-05

View Document

11/07/2111 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-06-08

View Document

22/04/2022 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/2022 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENTWORTH LIMITED

View Document

13/11/1913 November 2019 CESSATION OF MICHAEL STEPHEN JOHNSON AS A PSC

View Document

30/07/1930 July 2019 29/07/19 STATEMENT OF CAPITAL GBP 94000

View Document

21/05/1921 May 2019 18/05/19 STATEMENT OF CAPITAL GBP 84000

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

17/12/1817 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 81333.33

View Document

17/12/1817 December 2018 CONSOLIDATION 30/11/18

View Document

14/12/1814 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 82500

View Document

12/12/1812 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/1827 November 2018 SECRETARY APPOINTED MR DOMINIC TRAYNOR

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, SECRETARY HEYTESBURY CORPORATE LLP

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EADIE

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

18/10/1818 October 2018 14/09/18 STATEMENT OF CAPITAL GBP 8133.333

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 7-9 SWALLOW STREET LONDON W1B 4DE ENGLAND

View Document

18/09/1818 September 2018 COMPANY NAME CHANGED LEOPARD MINERAL INVESTMENTS PLC CERTIFICATE ISSUED ON 18/09/18

View Document

15/02/1815 February 2018 25/01/18 STATEMENT OF CAPITAL GBP 5500.001

View Document

14/02/1814 February 2018 25/01/18 STATEMENT OF CAPITAL GBP 0.001

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN EADIE

View Document

08/01/188 January 2018 AUDITORS' STATEMENT

View Document

08/01/188 January 2018 AUDITORS' REPORT

View Document

08/01/188 January 2018 BALANCE SHEET

View Document

08/01/188 January 2018 REREG PRI TO PLC; RES02 PASS DATE:2017-12-18

View Document

08/01/188 January 2018 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

08/01/188 January 2018 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

08/01/188 January 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/01/188 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR MARTYN JOHN CHURCHOUSE

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 47 47 CHARLES STREET LONDON W1J 5EL UNITED KINGDOM

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM THE MEADOW 15 WELL LANE HESWALL WIRRAL CH60 8NE UNITED KINGDOM

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, SECRETARY GARTH PALMER

View Document

13/11/1713 November 2017 CORPORATE SECRETARY APPOINTED HEYTESBURY CORPORATE LLP

View Document

10/11/1710 November 2017 SECRETARY APPOINTED MR GARTH PALMER

View Document

01/11/171 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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