TECHNOLOGY MINERALS PLC
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Statement of capital following an allotment of shares on 2025-04-23 |
22/04/2522 April 2025 | Statement of capital following an allotment of shares on 2025-04-07 |
15/04/2515 April 2025 | Director's details changed for Mr Alex Stanbury on 2025-04-15 |
04/02/254 February 2025 | Statement of capital following an allotment of shares on 2025-01-21 |
20/01/2520 January 2025 | Statement of capital following an allotment of shares on 2025-01-10 |
09/01/259 January 2025 | Resolutions |
19/12/2419 December 2024 | Group of companies' accounts made up to 2024-06-30 |
05/11/245 November 2024 | Statement of capital following an allotment of shares on 2024-10-15 |
03/10/243 October 2024 | All of the property or undertaking has been released from charge 134469650001 |
26/09/2426 September 2024 | Termination of appointment of Wilson Scott Robb as a director on 2024-09-24 |
01/08/241 August 2024 | Statement of capital following an allotment of shares on 2024-07-22 |
10/07/2410 July 2024 | Statement of capital following an allotment of shares on 2024-07-01 |
24/06/2424 June 2024 | Statement of capital following an allotment of shares on 2024-06-17 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
11/06/2411 June 2024 | Statement of capital following an allotment of shares on 2024-05-30 |
02/05/242 May 2024 | Statement of capital following an allotment of shares on 2024-05-02 |
21/03/2421 March 2024 | Registration of charge 134469650001, created on 2024-03-20 |
26/01/2426 January 2024 | Statement of capital following an allotment of shares on 2024-01-18 |
13/01/2413 January 2024 | Group of companies' accounts made up to 2023-06-30 |
10/01/2410 January 2024 | Resolutions |
10/01/2410 January 2024 | Resolutions |
10/01/2410 January 2024 | Resolutions |
10/01/2410 January 2024 | Resolutions |
10/01/2410 January 2024 | Resolutions |
10/01/2410 January 2024 | Resolutions |
10/01/2410 January 2024 | Resolutions |
10/01/2410 January 2024 | Resolutions |
04/09/234 September 2023 | Register(s) moved to registered inspection location Neville Registrars Neville House Steelpark Road Halesowen B62 8HD |
04/09/234 September 2023 | Register inspection address has been changed to Neville Registrars Neville House Steelpark Road Halesowen B62 8HD |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-08 with updates |
05/06/235 June 2023 | Appointment of Mr David Harvey Taylor as a secretary on 2023-06-01 |
02/06/232 June 2023 | Termination of appointment of Msp Corporate Services Limited as a secretary on 2023-05-31 |
24/05/2324 May 2023 | Director's details changed for Mr James Seymour Cable on 2023-01-09 |
10/05/2310 May 2023 | Statement of capital following an allotment of shares on 2023-05-10 |
27/04/2327 April 2023 | Statement of capital following an allotment of shares on 2023-04-27 |
13/04/2313 April 2023 | Statement of capital following an allotment of shares on 2023-04-03 |
13/04/2313 April 2023 | Statement of capital following an allotment of shares on 2023-04-04 |
13/04/2313 April 2023 | Statement of capital following an allotment of shares on 2023-04-05 |
13/04/2313 April 2023 | Statement of capital following an allotment of shares on 2023-04-06 |
13/04/2313 April 2023 | Statement of capital following an allotment of shares on 2023-04-11 |
13/04/2313 April 2023 | Statement of capital following an allotment of shares on 2023-04-12 |
31/03/2331 March 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
28/03/2328 March 2023 | Statement of capital following an allotment of shares on 2023-03-28 |
22/03/2322 March 2023 | Statement of capital following an allotment of shares on 2023-03-22 |
17/03/2317 March 2023 | Statement of capital following an allotment of shares on 2023-03-15 |
09/03/239 March 2023 | Statement of capital following an allotment of shares on 2023-03-09 |
08/03/238 March 2023 | Statement of capital following an allotment of shares on 2023-03-08 |
07/03/237 March 2023 | Statement of capital following an allotment of shares on 2023-03-03 |
02/02/232 February 2023 | Statement of capital following an allotment of shares on 2023-02-02 |
24/01/2324 January 2023 | Statement of capital following an allotment of shares on 2023-01-23 |
11/01/2311 January 2023 | Resolutions |
11/01/2311 January 2023 | Resolutions |
11/01/2311 January 2023 | Resolutions |
09/01/239 January 2023 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 18 Savile Row London W1S 3PW on 2023-01-09 |
06/12/226 December 2022 | Group of companies' accounts made up to 2022-06-30 |
10/11/2210 November 2022 | Statement of capital following an allotment of shares on 2022-11-09 |
28/10/2228 October 2022 | Resolutions |
28/10/2228 October 2022 | Resolutions |
28/10/2228 October 2022 | Resolutions |
09/05/229 May 2022 | Appointment of Mr James Seymour Cable as a director on 2022-05-09 |
09/05/229 May 2022 | Termination of appointment of James Hannon as a director on 2022-04-25 |
25/04/2225 April 2022 | Appointment of Mr James Hannon as a director on 2022-04-11 |
25/04/2225 April 2022 | Statement of capital following an allotment of shares on 2022-03-24 |
21/02/2221 February 2022 | Statement of capital following an allotment of shares on 2022-02-21 |
23/12/2123 December 2021 | Statement of capital following an allotment of shares on 2021-11-17 |
23/12/2123 December 2021 | Statement of capital following an allotment of shares on 2021-12-16 |
18/11/2118 November 2021 | Notification of Century Cobalt Corp as a person with significant control on 2021-11-17 |
18/11/2118 November 2021 | Cessation of Century Cobalt Corp. as a person with significant control on 2021-11-17 |
18/11/2118 November 2021 | Appointment of Ms Chang Oh Turkmani as a director on 2021-11-17 |
18/11/2118 November 2021 | Appointment of Mr Philip Charles Beard as a director on 2021-11-17 |
18/11/2118 November 2021 | Appointment of Mr Nicholas Kounoupias as a director on 2021-11-17 |
18/11/2118 November 2021 | Appointment of Mr Lester Kemp as a director on 2021-11-17 |
18/11/2118 November 2021 | Appointment of Mr Wilson Scott Robb as a director on 2021-11-17 |
10/11/2110 November 2021 | Resolutions |
10/11/2110 November 2021 | Resolutions |
10/11/2110 November 2021 | Resolutions |
15/10/2115 October 2021 | Appointment of Msp Corporate Services Limited as a secretary on 2021-10-15 |
15/10/2115 October 2021 | Termination of appointment of Computershare Company Secretarial Services Ltd as a secretary on 2021-10-15 |
01/10/211 October 2021 | Appointment of Mr Nigel Ruddock as a director on 2021-10-01 |
11/06/2111 June 2021 | CORPORATE SECRETARY APPOINTED COMPUTERSHARE COMPANY SECRETARIAL SERVICES LTD |
11/06/2111 June 2021 | REGISTERED OFFICE CHANGED ON 11/06/2021 FROM 18 (2ND FLOOR) SAVILE ROW LONDON W1S 3PW UNITED KINGDOM |
11/06/2111 June 2021 | APPOINTMENT TERMINATED, SECRETARY ALEX STANBURY |
09/06/219 June 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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