FIRST CLASS METALS PLC

Company Documents

DateDescription
20/06/2520 June 2025 NewResolutions

View Document

18/06/2518 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

16/06/2516 June 2025 NewStatement of capital following an allotment of shares on 2025-06-12

View Document

07/05/257 May 2025 Satisfaction of charge 131585450001 in full

View Document

31/03/2531 March 2025 Termination of appointment of David Gary Webster as a director on 2025-03-31

View Document

28/03/2528 March 2025 Withdrawal of a person with significant control statement on 2025-03-28

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

26/03/2526 March 2025 Statement of capital following an allotment of shares on 2025-02-24

View Document

10/03/2510 March 2025 Appointment of Mr. David Gary Webster as a director on 2025-03-03

View Document

07/03/257 March 2025 Termination of appointment of Marc James Sale as a director on 2025-03-03

View Document

20/01/2520 January 2025 Statement of capital following an allotment of shares on 2024-08-02

View Document

20/01/2520 January 2025 Statement of capital following an allotment of shares on 2024-10-21

View Document

20/01/2520 January 2025 Statement of capital following an allotment of shares on 2024-10-08

View Document

20/01/2520 January 2025 Statement of capital following an allotment of shares on 2024-07-08

View Document

06/01/256 January 2025 Registered office address changed from Freckleton Business Centre Suite 16 Freckleton Street Blackburn Lancashire BB2 2AL England to Manor Court Offices Suite 24 Manor Court Salesbury Hall Road, Ribchester Preston Lancashire PR3 3XR on 2025-01-06

View Document

01/07/241 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Registration of charge 131585450001, created on 2024-06-12

View Document

07/05/247 May 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

03/05/243 May 2024 Second filing of a statement of capital following an allotment of shares on 2023-09-20

View Document

02/02/242 February 2024 Termination of appointment of Ayub Bodi as a director on 2024-02-02

View Document

23/01/2423 January 2024 Notification of a person with significant control statement

View Document

17/01/2417 January 2024 Statement of capital following an allotment of shares on 2023-09-20

View Document

08/12/238 December 2023 Cessation of Power Metal Resources Plc as a person with significant control on 2023-06-30

View Document

04/12/234 December 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

04/12/234 December 2023 Statement of capital following an allotment of shares on 2023-07-21

View Document

27/11/2327 November 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-12

View Document

27/11/2327 November 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-27

View Document

27/11/2327 November 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-10

View Document

27/11/2327 November 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-25

View Document

27/11/2327 November 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-25

View Document

27/11/2327 November 2023 Second filing of a statement of capital following an allotment of shares on 2022-10-15

View Document

27/11/2327 November 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-23

View Document

27/11/2327 November 2023 Second filing of a statement of capital following an allotment of shares on 2022-11-25

View Document

27/11/2327 November 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-12

View Document

24/11/2324 November 2023 Second filing of a statement of capital following an allotment of shares on 2022-07-28

View Document

20/11/2320 November 2023 Statement of capital following an allotment of shares on 2022-08-04

View Document

20/11/2320 November 2023 Statement of capital following an allotment of shares on 2022-12-21

View Document

20/11/2320 November 2023 Statement of capital following an allotment of shares on 2022-11-03

View Document

20/11/2320 November 2023 Statement of capital following an allotment of shares on 2022-12-09

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

16/10/2316 October 2023 Termination of appointment of Danesh Kumar Varma as a director on 2023-10-15

View Document

16/10/2316 October 2023 Appointment of Mr Andrew Grant Williamson as a director on 2023-10-15

View Document

29/06/2329 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

25/04/2325 April 2023 Statement of capital following an allotment of shares on 2023-03-25

View Document

25/04/2325 April 2023 Statement of capital following an allotment of shares on 2023-02-27

View Document

19/03/2319 March 2023 Statement of capital following an allotment of shares on 2022-01-25

View Document

19/03/2319 March 2023 Statement of capital following an allotment of shares on 2022-11-25

View Document

09/02/239 February 2023 Auditor's resignation

View Document

19/01/2319 January 2023 Statement of capital following an allotment of shares on 2022-12-12

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2023-01-10

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2022-12-12

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2022-12-23

View Document

19/12/2219 December 2022 Appointment of Mr Siddharth Muricken as a secretary on 2022-12-15

View Document

19/12/2219 December 2022 Termination of appointment of Danesh Varma as a secretary on 2022-12-15

View Document

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2022-07-28

View Document

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2022-10-15

View Document

21/06/2221 June 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Re-registration of Memorandum and Articles

View Document

28/02/2228 February 2022 Auditor's report

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Auditor's statement

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Re-registration from a private company to a public company including appointment of secretary(s)

View Document

28/02/2228 February 2022 Balance Sheet

View Document

28/02/2228 February 2022 Certificate of re-registration from Private to Public Limited Company

View Document

16/02/2216 February 2022 Second filing of a statement of capital following an allotment of shares on 2022-01-27

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2022-01-27

View Document

03/02/223 February 2022 Previous accounting period shortened from 2022-01-31 to 2021-12-31

View Document

30/12/2130 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-10-19

View Document

30/12/2130 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-08-25

View Document

30/12/2130 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-11-17

View Document

30/12/2130 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-10-19

View Document

17/12/2117 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-08-25

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-11-17

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-10-19

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-10-19

View Document

08/10/218 October 2021 Director's details changed for Mr James Peter Knowles on 2021-10-07

View Document

08/10/218 October 2021 Director's details changed for Mr Ayub Bodi on 2021-10-07

View Document

08/10/218 October 2021 Registered office address changed from 11 Dickens Court Brockhall Village Blackburn Lancashire BB6 8HT United Kingdom to Freckleton Business Centre Suite 16 Freckleton Street Blackburn Lancashire BB2 2AL on 2021-10-08

View Document

22/09/2122 September 2021 Sub-division of shares on 2021-08-25

View Document

22/09/2122 September 2021 Sub-division of shares on 2021-08-25

View Document

15/09/2115 September 2021 Statement of capital following an allotment of shares on 2021-08-25

View Document

20/05/2120 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PETER KNOWLES

View Document

20/05/2120 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYUB BODI

View Document

13/05/2113 May 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/05/2021

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

26/01/2126 January 2021 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