JANGADA MINES PLC

Company Documents

DateDescription
01/09/251 September 2025 NewStatement of capital following an allotment of shares on 2025-08-26

View Document

22/08/2522 August 2025 NewResolutions

View Document

01/08/251 August 2025 NewStatement of capital following an allotment of shares on 2025-08-01

View Document

22/07/2522 July 2025 NewResolutions

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

23/07/2423 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

13/07/2313 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

17/02/2317 February 2023 Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to Eastcastle House 27-28 Eastcastle Street London W1W 8DH on 2023-02-17

View Document

16/01/2316 January 2023 Termination of appointment of Clive Matthew Hopewell as a secretary on 2022-12-31

View Document

16/01/2316 January 2023 Appointment of Msp Corporate Services Limited as a secretary on 2022-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

21/06/2121 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

10/01/2010 January 2020 RECEIVE & ADOPT COMPANY FINANCIAL STATEMENTS & ACCOUNTS/RE-ELECT DIRECTORS/RE-APPOINT AUDITORS/DIRECTORS TO DETERMINE AUDITORS REMUNERATION 08/01/2020

View Document

12/12/1912 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

04/06/194 June 2019 25/04/19 STATEMENT OF CAPITAL GBP 9492602

View Document

18/01/1918 January 2019 COMPANY BUSINESS 08/01/2019

View Document

08/01/198 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

06/12/186 December 2018 SAIL ADDRESS CHANGED FROM: THE PAVILLIONS BRIDGWATER ROAD BRISTOL BS13 8AE UNITED KINGDOM

View Document

06/12/186 December 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM LEVEL 2 34 DOVER STREET LONDON W1S 4NG UNITED KINGDOM

View Document

12/10/1812 October 2018 03/10/18 STATEMENT OF CAPITAL GBP 94315.57

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

01/02/181 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

22/11/1722 November 2017 SECRETARY'S CHANGE OF PARTICULARS / CLIVE MATTHEW HOPEWELL / 06/11/2017

View Document

03/11/173 November 2017 SECRETARY'S CHANGE OF PARTICULARS / CLIVE MATTHEW HOPEWELL / 01/09/2017

View Document

07/09/177 September 2017 CESSATION OF LUIS MAURICIO FERRAIUOLI DE AZEVEDO AS A PSC

View Document

07/09/177 September 2017 CESSATION OF BRIAN KEITH MCMASTER AS A PSC

View Document

07/09/177 September 2017 NOTIFICATION OF PSC STATEMENT ON 29/06/2017

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 5 FLEET PLACE LONDON EC4M 7RD ENGLAND

View Document

11/08/1711 August 2017 29/06/17 STATEMENT OF CAPITAL GBP 79006.24

View Document

07/08/177 August 2017 CESSATION OF MATTHEW GADEN WESTERN WOOD AS A PSC

View Document

26/07/1726 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/07/2017

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN KEITH MCMASTER

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUIS MAURICIO FERRAIUOLI DE AZEVEDO

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW GADEN WESTERN WOOD

View Document

05/07/175 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/175 July 2017 ADOPT ARTICLES 19/05/2017

View Document

18/06/1718 June 2017 SUB-DIVISION 19/05/17

View Document

16/06/1716 June 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/06/1715 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KEITH MCMASTER / 15/05/2017

View Document

30/05/1730 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/1730 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/1730 May 2017 18/05/17 STATEMENT OF CAPITAL GBP 60000

View Document

19/05/1719 May 2017 APPLICATION COMMENCE BUSINESS

View Document

19/05/1719 May 2017 COMMENCE BUSINESS AND BORROW

View Document

15/05/1715 May 2017 10/05/17 STATEMENT OF CAPITAL GBP 50000.01

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR NICK VON SCHIRNDING

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR LOUIS EMMANUEL CASTRO

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR LUIS MAURICIO FERRAIUOLI DE AZEVEDO

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WOOD

View Document

04/05/174 May 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

10/04/1710 April 2017 SAIL ADDRESS CREATED

View Document

10/04/1710 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1530 June 2015 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