HARMONY MINERALS LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Director's details changed for Mr Nicholas Antony Clarke on 2025-05-01 |
12/02/2512 February 2025 | Change of details for Blackdown Resources (Uk) Limited as a person with significant control on 2025-02-12 |
12/02/2512 February 2025 | Director's details changed for Mr Nicholas Antony Clarke on 2025-02-12 |
12/02/2512 February 2025 | Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom to 25 st. Thomas Street Winchester Hampshire SO23 9HJ on 2025-02-12 |
29/01/2529 January 2025 | Director's details changed for Mr Nicholas Antony Clarke on 2025-01-01 |
28/01/2528 January 2025 | Director's details changed for Mr Nicholas Antony Clarke on 2025-01-01 |
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-04-30 |
14/11/2414 November 2024 | Appointment of Mr Nicholas Mark Davis as a director on 2024-11-13 |
11/07/2411 July 2024 | Director's details changed for Mr Nicholas Antony Clarke on 2024-07-11 |
11/07/2411 July 2024 | Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-07-11 |
11/07/2411 July 2024 | Change of details for Blackdown Resources (Uk) Limited as a person with significant control on 2024-07-11 |
06/06/246 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
05/06/245 June 2024 | Director's details changed for Mr Nicholas Antony Clarke on 2024-04-15 |
14/05/2414 May 2024 | Director's details changed for Mr Nicholas Antony Clarke on 2024-05-01 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-04-30 |
26/07/2326 July 2023 | Confirmation statement made on 2023-06-22 with no updates |
14/06/2314 June 2023 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to Bank House 81 st Judes Road Englefield Green TW20 0DF on 2023-06-14 |
14/06/2314 June 2023 | Director's details changed for Mr Nicholas Anthony Clarke on 2023-06-14 |
14/06/2314 June 2023 | Change of details for Blackdown Resources (Uk) Limited as a person with significant control on 2023-06-14 |
01/05/231 May 2023 | Total exemption full accounts made up to 2022-04-30 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES |
08/04/208 April 2020 | PREVSHO FROM 04/05/2019 TO 03/05/2019 |
23/01/2023 January 2020 | PREVSHO FROM 05/05/2019 TO 04/05/2019 |
22/01/2022 January 2020 | PREVEXT FROM 23/04/2019 TO 05/05/2019 |
26/06/1926 June 2019 | 30/04/18 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
09/04/199 April 2019 | COMPANY NAME CHANGED BLACKDOWN MINERALS LIMITED CERTIFICATE ISSUED ON 09/04/19 |
09/01/199 January 2019 | PREVSHO FROM 24/04/2018 TO 23/04/2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
04/04/184 April 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
28/03/1828 March 2018 | DISS40 (DISS40(SOAD)) |
27/03/1827 March 2018 | FIRST GAZETTE |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
10/05/1710 May 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16 |
20/04/1720 April 2017 | PREVSHO FROM 25/04/2016 TO 24/04/2016 |
26/01/1726 January 2017 | PREVSHO FROM 26/04/2016 TO 25/04/2016 |
02/09/162 September 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 |
27/07/1627 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
26/04/1626 April 2016 | CURRSHO FROM 27/04/2015 TO 26/04/2015 |
27/01/1627 January 2016 | PREVSHO FROM 28/04/2015 TO 27/04/2015 |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
12/08/1512 August 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
27/04/1527 April 2015 | PREVSHO FROM 29/04/2014 TO 28/04/2014 |
29/01/1529 January 2015 | PREVSHO FROM 30/04/2014 TO 29/04/2014 |
16/07/1416 July 2014 | PREVEXT FROM 31/12/2013 TO 30/04/2014 |
12/07/1412 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
12/06/1412 June 2014 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MCLEARON |
22/08/1322 August 2013 | ADOPT ARTICLES 08/08/2013 |
16/08/1316 August 2013 | DIRECTOR APPOINTED MR ROBERT JONATHAN MCLEARON |
13/08/1313 August 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MCLEARON |
13/08/1313 August 2013 | DIRECTOR APPOINTED MR NICHOLAS ANTHONY CLARKE |
13/08/1313 August 2013 | REGISTERED OFFICE CHANGED ON 13/08/2013 FROM FIRST FLOOR 6-7 QUEEN STREET LONDON EC4N 1SP UNITED KINGDOM |
07/08/137 August 2013 | CURRSHO FROM 30/06/2014 TO 31/12/2013 |
31/07/1331 July 2013 | 26/06/13 STATEMENT OF CAPITAL GBP 100 |
11/07/1311 July 2013 | ARTICLES OF ASSOCIATION |
25/06/1325 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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