IMERYS BRITISH LITHIUM LIMITED
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Purchase of own shares. |
23/12/2423 December 2024 | Cancellation of shares. Statement of capital on 2024-11-12 |
23/12/2423 December 2024 | Statement of capital following an allotment of shares on 2024-12-18 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-06 with updates |
30/11/2430 November 2024 | Resolutions |
28/11/2428 November 2024 | Accounts for a small company made up to 2023-12-31 |
28/11/2428 November 2024 | Total exemption full accounts made up to 2022-12-31 |
22/11/2422 November 2024 | Registered office address changed from Unit 6 Victoria Trading Estate Victoria Business Park Roche Cornwall PL26 8LX England to Par Moor Centre Par Moor Road Par Cornwall PL24 2SQ on 2024-11-22 |
13/11/2413 November 2024 | Compulsory strike-off action has been discontinued |
13/11/2413 November 2024 | Compulsory strike-off action has been discontinued |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | Termination of appointment of Peter James Long as a director on 2024-11-12 |
12/11/2412 November 2024 | Termination of appointment of Roderick James Hollas Smith as a director on 2024-11-12 |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
08/11/248 November 2024 | Statement of capital following an allotment of shares on 2024-11-07 |
25/07/2425 July 2024 | Appointment of Gregoire Arthur Roger Lemiesle as a director on 2024-07-19 |
24/07/2424 July 2024 | Termination of appointment of Alan Parte as a director on 2024-07-19 |
17/06/2417 June 2024 | Statement of capital following an allotment of shares on 2024-06-15 |
08/05/248 May 2024 | Current accounting period shortened from 2023-12-31 to 2022-12-31 |
15/03/2415 March 2024 | Statement of capital following an allotment of shares on 2024-03-15 |
07/12/237 December 2023 | Confirmation statement made on 2023-12-06 with updates |
03/11/233 November 2023 | Certificate of change of name |
26/07/2326 July 2023 | Resolutions |
26/07/2326 July 2023 | Resolutions |
26/07/2326 July 2023 | Resolutions |
26/07/2326 July 2023 | Resolutions |
26/07/2326 July 2023 | Resolutions |
26/07/2326 July 2023 | Resolutions |
19/07/2319 July 2023 | Current accounting period extended from 2022-12-31 to 2023-12-31 |
07/07/237 July 2023 | Memorandum and Articles of Association |
30/06/2330 June 2023 | Appointment of Mr Guillaume Marie Hubert Delacroix as a director on 2023-06-28 |
30/06/2330 June 2023 | Appointment of Mr Alan Parte as a director on 2023-06-28 |
30/06/2330 June 2023 | Appointment of Mr Olivier Pierre Pirotte as a director on 2023-06-28 |
29/06/2329 June 2023 | Appointment of Mr Mark David Stuart Hewson as a director on 2023-06-28 |
28/06/2328 June 2023 | Cessation of Andrew Richard Hollas Smith as a person with significant control on 2023-06-28 |
28/06/2328 June 2023 | Appointment of Mr Henri Simon Trahair-Davies as a secretary on 2023-06-28 |
28/06/2328 June 2023 | Notification of Imerys Uk Limited as a person with significant control on 2023-06-28 |
28/06/2328 June 2023 | Cessation of British Lithium Limited as a person with significant control on 2023-06-28 |
28/06/2328 June 2023 | Cessation of Roderick James Hollas Smith as a person with significant control on 2023-06-28 |
28/06/2328 June 2023 | Statement of capital following an allotment of shares on 2023-06-27 |
28/06/2328 June 2023 | Statement of capital following an allotment of shares on 2023-06-28 |
28/06/2328 June 2023 | Termination of appointment of Andrew Richard Hollas Smith as a director on 2023-06-28 |
10/06/2310 June 2023 | Sub-division of shares on 2023-05-30 |
02/06/232 June 2023 | Previous accounting period shortened from 2023-07-31 to 2022-12-31 |
13/04/2313 April 2023 | Amended total exemption full accounts made up to 2022-07-31 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
06/12/216 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
13/10/2113 October 2021 | Registered office address changed from Unit 6 Unit 6, Victoria Trading Estate Victoria Business Park Roche Cornwall PL26 8LX United Kingdom to Unit 6 Victoria Trading Estate Victoria Business Park Roche Cornwall PL26 8LX on 2021-10-13 |
13/10/2113 October 2021 | Registered office address changed from Unit 6 Victoria Business Park Roche St. Austell PL26 8LX England to Unit 6 Unit 6, Victoria Trading Estate Victoria Business Park Roche Cornwall PL26 8LX on 2021-10-13 |
23/06/2123 June 2021 | Director's details changed for Mr Roderick James Hollas Smith on 2021-06-23 |
23/06/2123 June 2021 | Director's details changed for Mr Andrew Richard Hollas Smith on 2021-06-23 |
23/06/2123 June 2021 | Change of details for Mr Andrew Richard Hollas Smith as a person with significant control on 2021-06-23 |
23/06/2123 June 2021 | Change of details for Mr Roderick James Hollas Smith as a person with significant control on 2021-06-23 |
21/06/2121 June 2021 | Change of details for Mr Roderick James Hollas Smith as a person with significant control on 2021-06-21 |
21/06/2121 June 2021 | Director's details changed for Mr Roderick James Hollas Smith on 2021-06-21 |
21/06/2121 June 2021 | Director's details changed for Mr Andrew Richard Hollas Smith on 2021-06-21 |
21/06/2121 June 2021 | Change of details for Mr Andrew Richard Hollas Smith as a person with significant control on 2021-06-21 |
07/07/207 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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