TAMAR MINERALS PLC

Company Documents

DateDescription
19/05/2519 May 2025 Resolutions

View Document

16/05/2516 May 2025 Consolidation of shares on 2025-05-12

View Document

14/05/2514 May 2025 Statement of capital following an allotment of shares on 2025-05-12

View Document

13/05/2513 May 2025 Appointment of Mr Mark Edward Thompson as a director on 2025-05-12

View Document

12/05/2512 May 2025 Termination of appointment of Bruce William John Fulton as a director on 2025-05-12

View Document

12/05/2512 May 2025 Termination of appointment of Jonathan Robbeson as a director on 2025-05-12

View Document

12/05/2512 May 2025 Certificate of change of name

View Document

09/12/249 December 2024 Group of companies' accounts made up to 2024-06-30

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

12/01/2412 January 2024 Group of companies' accounts made up to 2023-06-30

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

15/08/2315 August 2023 Termination of appointment of Dennis Vernon Edmonds as a director on 2023-08-15

View Document

15/08/2315 August 2023 Appointment of Mr Jonathan Robbeson as a director on 2023-08-15

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

06/01/236 January 2023 Group of companies' accounts made up to 2022-06-30

View Document

27/09/2227 September 2022 Registered office address changed from 1 King Street Office 3.05 London EC2V 8AU United Kingdom to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2022-09-27

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

23/09/2223 September 2022 Statement of capital following an allotment of shares on 2022-05-10

View Document

21/02/2221 February 2022 Statement of capital following an allotment of shares on 2022-02-10

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

01/02/221 February 2022 Registered office address changed from 25 Bilton Road Rugby CV22 7AG England to 1 King Street Office 3.05 London EC2V 8AU on 2022-02-01

View Document

22/12/2122 December 2021 Group of companies' accounts made up to 2021-06-30

View Document

09/10/219 October 2021 Secretary's details changed for Mr Sam Delevan Quinn on 2021-09-27

View Document

23/09/2123 September 2021 Statement of capital following an allotment of shares on 2021-09-22

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

08/07/208 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR ZEGHAM CHOUDHRY

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR DENNIS VERNON EDMONDS

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 1 WESTFERRY CIRCUS LONDON E14 4HD ENGLAND

View Document

17/06/1917 June 2019 17/06/19 STATEMENT OF CAPITAL GBP 69756.2746

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

03/03/193 March 2019 NOTIFICATION OF PSC STATEMENT ON 25/06/2018

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 30 PERCY STREET LONDON W1T 2DB

View Document

18/12/1818 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR BRUCE WILLIAM JOHN FULTON

View Document

19/07/1819 July 2018 05/07/18 STATEMENT OF CAPITAL GBP 68756.2746

View Document

28/06/1828 June 2018 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

22/06/1822 June 2018 COMPANY NAME CHANGED STRATMIN GLOBAL RESOURCES PLC CERTIFICATE ISSUED ON 22/06/18

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR SHISHIR PODDAR

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR SAM DELEVAN QUINN

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR ZEGHAM RASHID CHOUDHRY

View Document

16/10/1616 October 2016 07/10/16 STATEMENT OF CAPITAL GBP 17692.9413

View Document

16/10/1616 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PREMRAJ

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

03/06/163 June 2016 SUB-DIVISION 06/01/16

View Document

20/04/1620 April 2016 10/03/16 STATEMENT OF CAPITAL GBP 6045975.64

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY MARVIN

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER

View Document

20/01/1620 January 2016 ARTICLES OF ASSOCIATION

View Document

20/01/1620 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/1514 September 2015 14/09/15 STATEMENT OF CAPITAL GBP 6045975.64

View Document

19/08/1519 August 2015 10/08/15 STATEMENT OF CAPITAL GBP 5926097.695232

View Document

19/08/1519 August 2015 07/07/15 NO MEMBER LIST

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR SHISHIR KUMAR PODDAR

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARTHINUS PIENAAR

View Document

16/07/1516 July 2015 16/07/15 STATEMENT OF CAPITAL GBP 5926065.96

View Document

06/07/156 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR MANOLI YANNAGHAS

View Document

02/06/152 June 2015 SECRETARY APPOINTED MR SAM DELEVAN QUINN

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY MANOLI YANNAGHAS

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR ROBERT BRETT BOYNTON

View Document

13/03/1513 March 2015 11/02/15 STATEMENT OF CAPITAL GBP 5301065.96

View Document

13/03/1513 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/1510 March 2015 07/02/15 STATEMENT OF CAPITAL GBP 4543171.20

View Document

27/11/1427 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051732500002

View Document

12/11/1412 November 2014 29/10/14 STATEMENT OF CAPITAL GBP 4505369.48

View Document

01/08/141 August 2014 07/07/14 NO MEMBER LIST

View Document

17/07/1417 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

08/07/148 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 PREVEXT FROM 29/12/2013 TO 31/12/2013

View Document

07/04/147 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 4026798.12

View Document

07/04/147 April 2014 DIRECTOR APPOINTED JOHN LAURIE HUNTER

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, SECRETARY GOBIND SAHNEY

View Document

07/04/147 April 2014 SECRETARY APPOINTED MANOLI GEORGE RICHARD YANNAGHAS

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR GOBIND SAHNEY

View Document

07/04/147 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/1417 February 2014 SECOND FILING FOR FORM SH01

View Document

12/02/1412 February 2014 SECOND FILING FOR FORM SH01

View Document

09/01/149 January 2014 17/09/13 STATEMENT OF CAPITAL GBP 2788050

View Document

08/01/148 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051732500002

View Document

11/12/1311 December 2013 11/11/13 STATEMENT OF CAPITAL GBP 2429724.6

View Document

09/12/139 December 2013 11/11/13 STATEMENT OF CAPITAL GBP 2427024.60

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 31 HARLEY STREET LONDON W1G 9QS

View Document

07/08/137 August 2013 SECRETARY'S CHANGE OF PARTICULARS / GOBIND SAHNEY / 01/06/2013

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / GOBIND SAHNEY / 01/06/2013

View Document

29/07/1329 July 2013 07/07/13 NO MEMBER LIST

View Document

29/07/1329 July 2013 08/07/13 STATEMENT OF CAPITAL GBP 2621383.40

View Document

24/07/1324 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/135 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 11/06/13 STATEMENT OF CAPITAL GBP 2420944.60

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR MARTHINUS JOHAANNES HENDRIK PIENAAR

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR DAVID RANIL PREMRAJ

View Document

25/04/1325 April 2013 19/04/13 STATEMENT OF CAPITAL GBP 2415879.80

View Document

24/04/1324 April 2013 01/03/13 STATEMENT OF CAPITAL GBP 2415179.90

View Document

19/04/1319 April 2013 25/02/13 STATEMENT OF CAPITAL GBP 2411079.90

View Document

04/02/134 February 2013 CONSOLIDATION 28/01/13

View Document

04/02/134 February 2013 28/01/13 STATEMENT OF CAPITAL GBP 2402439.92

View Document

04/02/134 February 2013 CONSOLIDATION / APPROVAL OF ACQUISITION OF COMPANY 28/01/2013

View Document

22/10/1222 October 2012 17/10/12 STATEMENT OF CAPITAL GBP 362439.90

View Document

09/10/129 October 2012 09/10/12 STATEMENT OF CAPITAL GBP 329199.908

View Document

12/09/1212 September 2012 29/08/12 STATEMENT OF CAPITAL GBP 329199.90

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR MANOLI GEORGE RICHARD YANNAGHAS

View Document

20/07/1220 July 2012 17/05/12 STATEMENT OF CAPITAL GBP 327154.85

View Document

20/07/1220 July 2012 14/05/12 STATEMENT OF CAPITAL GBP 259488.18

View Document

20/07/1220 July 2012 07/07/12 NO MEMBER LIST

View Document

04/07/124 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 17/04/12 STATEMENT OF CAPITAL GBP 257488.18

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN KIERSNOWSKI

View Document

19/03/1219 March 2012 ADOPT ARTICLES 01/03/2012

View Document

14/03/1214 March 2012 COMPANY NAME CHANGED WOODBURNE SQUARE AG PLC CERTIFICATE ISSUED ON 14/03/12

View Document

14/03/1214 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MR JEFFREY ROYCE MARVIN

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HALL

View Document

03/01/123 January 2012 27/11/11 STATEMENT OF CAPITAL GBP 203417.12

View Document

03/01/123 January 2012 02/12/11 STATEMENT OF CAPITAL GBP 209217.12

View Document

07/12/117 December 2011 SECRETARY APPOINTED GOBIND SAHNEY

View Document

30/11/1130 November 2011 DISS40 (DISS40(SOAD))

View Document

29/11/1129 November 2011 07/07/11 BULK LIST

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL DARVILL

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM, 3RD FLOOR, 3 LONDON WALL BUILDINGS, LONDON, EC2M 5SY

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED GOBIND SAHNEY

View Document

08/11/118 November 2011 FIRST GAZETTE

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR NICHOLAS JAMES HUMPHREYS HALL

View Document

30/08/1130 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/07/117 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

07/02/117 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/117 February 2011 COMPANY NAME CHANGED DIRECTEX REALISATIONS PLC CERTIFICATE ISSUED ON 07/02/11

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR RUSSELL JAMES DARVILL

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM, C/O DAWNAY, DAY LANDER, YORK HOUSE 74-82 QUEEN VICTORIA STREET, LONDON, EC4N 4SJ, ENGLAND

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LANDER

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS LANDER

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LANDER

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LANDER

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LANDER

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS LANDER

View Document

09/08/109 August 2010 07/07/10 BULK LIST

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD LANDER / 01/07/2010

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN PURVIS

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LANDER / 01/07/2010

View Document

13/07/1013 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

06/03/106 March 2010 DIRECTOR APPOINTED JONATHAN EDWARD LANDER

View Document

06/03/106 March 2010 REGISTERED OFFICE CHANGED ON 06/03/2010 FROM, 1 VINCENT SQUARE, LONDON, SW1P 2PN

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES WARD

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN PURVIS

View Document

05/03/105 March 2010 SECRETARY APPOINTED NICHOLAS PAUL LANDER

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN LLOYD

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR NICHOLAS PAUL LANDER

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR MARTIN KIERSNOWSKI

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR JOHN BUCK LLOYD

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CICUREL

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR MARTIN TERENCE ALAN PURVIS

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN KIERSNOWSKI

View Document

16/01/1016 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

15/01/1015 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/01/1015 January 2010 ARTICLES OF ASSOCIATION

View Document

15/01/1015 January 2010 COMPANY NAME CHANGED INTERACTIVE PROSPECT TARGETING HOLDINGS PLC CERTIFICATE ISSUED ON 15/01/10

View Document

27/10/0927 October 2009 PREVSHO FROM 30/12/2008 TO 29/12/2008

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

30/07/0930 July 2009 RETURN MADE UP TO 07/07/09; BULK LIST AVAILABLE SEPARATELY

View Document

29/07/0929 July 2009 PREVSHO FROM 31/12/2008 TO 30/12/2008

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MR MARTIN KIERSNOWSKI

View Document

11/05/0911 May 2009 SECRETARY APPOINTED MR MARTIN TERENCE ALAN PURVIS

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR BARTON FABER

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY IVAN SOUTHALL

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHANE ZITTOUN

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR LIONEL THAIN

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR EOIN RYAN

View Document

08/08/088 August 2008 DIRECTOR APPOINTED STEPHANE ZITTOUN

View Document

05/08/085 August 2008 RETURN MADE UP TO 07/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

09/07/089 July 2008 DIRECTOR APPOINTED CHARLES JOHN NICHOLAS WARD

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR COLIN LLOYD

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR JEROME STIOUI

View Document

09/05/089 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 30 BUCKINGHAM GATE, LONDON, SW1E 6NN

View Document

07/08/077 August 2007 RETURN MADE UP TO 07/07/07; BULK LIST AVAILABLE SEPARATELY

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 07/07/06; BULK LIST AVAILABLE SEPARATELY

View Document

27/06/0627 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 £ NC 200000/240000 20/04

View Document

15/06/0515 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 SHARES AGREEMENT OTC

View Document

17/01/0517 January 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/12/04

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0421 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/0421 December 2004 £ NC 150000/200000 01/12

View Document

21/12/0421 December 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

02/12/042 December 2004 APPLICATION COMMENCE BUSINESS

View Document

16/11/0416 November 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, B3 2JR

View Document

17/08/0417 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 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