DISKO EXPLORATION LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

27/02/2527 February 2025 Change of details for Bluejay Mining Plc as a person with significant control on 2024-07-10

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/12/2321 December 2023 Termination of appointment of Robert Edwards as a director on 2023-12-19

View Document

21/12/2321 December 2023 Termination of appointment of Bo Møller Stensgaard as a director on 2023-12-19

View Document

21/12/2321 December 2023 Appointment of Roderick Claude Mcillree as a director on 2023-12-18

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

21/12/2321 December 2023 Appointment of Eric Sondergaard as a director on 2023-12-18

View Document

23/09/2323 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Registered office address changed from Suite 1, 15 Ingestre Place London W1F 0DU England to 6 Heddon Street London W1B 4BT on 2023-04-17

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

16/11/2216 November 2022 Appointment of Mr Robert Edwards as a director on 2022-11-15

View Document

04/11/224 November 2022 Termination of appointment of Roderick Claude Mcillree as a director on 2022-06-22

View Document

04/11/224 November 2022 Termination of appointment of Eric Sondergaard as a director on 2022-11-02

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

28/10/2128 October 2021 Appointment of Mr Eric Sondergaard as a director on 2021-07-29

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR BO MØLLER STENSGAARD

View Document

08/12/178 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/11/1730 November 2017 CESSATION OF CAPRICORN ENERGY LIMITED AS A PSC

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUEJAY MINING PLC

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 47 CHARLES STREET LONDON W1J 5EL ENGLAND

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 20 BERKELEY SQUARE 6TH FLOOR LONDON W1J 6EQ

View Document

10/02/1710 February 2017 COMPANY NAME CHANGED AVANNAA EXPLORATION LIMITED CERTIFICATE ISSUED ON 10/02/17

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON THOMSON

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS TAYLOR

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEFAN BERNSTEIN

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR RODERICK CLAUDE MCILLREE

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, SECRETARY MARYTH GUILD

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROSE

View Document

30/11/1530 November 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

10/09/1510 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WATT

View Document

01/12/141 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/07/1430 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/12/133 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

16/10/1316 October 2013 AUDITOR'S RESIGNATION

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 5TH FLOOR CONDOR HOUSE 10 ST. PAUL'S CHURCHYARD LONDON EC4M 8AL

View Document

14/10/1314 October 2013 AUDITOR'S RESIGNATION

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/12/127 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

19/07/1219 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/07/121 July 2012 APPOINTMENT TERMINATED, DIRECTOR HUGH MACKAY

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN THOMSON / 30/04/2012

View Document

08/12/118 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

17/08/1117 August 2011 SECTION 485 12/08/2011

View Document

15/07/1115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/07/117 July 2011 AUDITOR'S RESIGNATION

View Document

22/06/1122 June 2011 SECTION 519

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/12/108 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

03/12/103 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MARYTH ANN GUILD / 03/12/2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN BERNSTEIN / 02/12/2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BAIRD WATSON WATT / 02/12/2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ANDREW EDWARD TAYLOR / 02/12/2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH GEORGE DUNBAR MACKAY / 02/12/2010

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARTIN ROSE / 02/12/2010

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN THOMSON / 02/12/2010

View Document

19/02/1019 February 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ANDREW EDWARD TAYLOR / 03/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 AUDITOR'S RESIGNATION

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MR SIMON JOHN THOMSON

View Document

04/12/094 December 2009 SECRETARY APPOINTED MARYTH ANN GUILD

View Document

04/12/094 December 2009 DIRECTOR APPOINTED JOHN BAIRD WATSON WATT

View Document

04/12/094 December 2009 DIRECTOR APPOINTED DOUGLAS ANDREW EDWARD TAYLOR

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, SECRETARY HUGH MACKAY

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH

View Document

20/10/0920 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR JAMES WHEATON

View Document

09/12/089 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED JAMES WHEATON

View Document

13/12/0713 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 157 LAUDERDALE MANSIONS, LAUDERDALE, LONDON GREATER LONDON W9 1LY

View Document

23/01/0723 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

28/11/0628 November 2006 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