TERTIARY MINERALS PLC

Company Documents

DateDescription
25/07/2525 July 2025 NewStatement of capital following an allotment of shares on 2025-07-01

View Document

13/06/2513 June 2025 NewStatement of capital following an allotment of shares on 2025-06-06

View Document

17/04/2517 April 2025 Resolutions

View Document

03/04/253 April 2025 Group of companies' accounts made up to 2024-09-30

View Document

14/03/2514 March 2025 Appointment of Dr Richard William Belcher as a director on 2025-03-07

View Document

05/02/255 February 2025 Register inspection address has been changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Mufg Corporate Markets Central Square 29 Wellington Steet Leeds LS1 4DL

View Document

12/12/2412 December 2024 Statement of capital following an allotment of shares on 2024-11-18

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

05/03/245 March 2024 Statement of capital following an allotment of shares on 2024-02-12

View Document

05/03/245 March 2024 Group of companies' accounts made up to 2023-09-30

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

07/11/237 November 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/07/2331 July 2023 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds Yorkshire LS1 4DL United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL

View Document

04/05/234 May 2023 Statement of capital following an allotment of shares on 2023-04-13

View Document

09/03/239 March 2023 Group of companies' accounts made up to 2022-09-30

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

02/03/232 March 2023 Statement of capital following an allotment of shares on 2023-02-03

View Document

24/02/2224 February 2022 Group of companies' accounts made up to 2021-09-30

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

03/02/223 February 2022 Statement of capital following an allotment of shares on 2022-01-24

View Document

03/02/223 February 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

14/06/2114 June 2021 Statement of capital following an allotment of shares on 2021-02-24

View Document

27/08/2027 August 2020 26/08/20 STATEMENT OF CAPITAL GBP 2727226.3367

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

04/08/204 August 2020 31/07/20 STATEMENT OF CAPITAL GBP 2727226.2367

View Document

17/07/2017 July 2020 02/07/20 STATEMENT OF CAPITAL GBP 2727167.4667

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLEMMEY

View Document

09/06/209 June 2020 13/05/20 STATEMENT OF CAPITAL GBP 2723278.5767

View Document

30/03/2030 March 2020 02/03/20 STATEMENT OF CAPITAL GBP 2717445.2467

View Document

30/03/2030 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

06/03/206 March 2020 18/02/20 STATEMENT OF CAPITAL GBP 2707404.9867

View Document

06/12/196 December 2019 02/12/19 STATEMENT OF CAPITAL GBP 2691934.3967

View Document

05/12/195 December 2019 04/11/19 STATEMENT OF CAPITAL GBP 2691869.2067

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, SECRETARY COLIN FITCH

View Document

05/07/195 July 2019 SECRETARY APPOINTED MR ROD VENABLES

View Document

08/03/198 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

01/03/191 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/1928 February 2019 21/02/19 STATEMENT OF CAPITAL GBP 2688369.2067

View Document

14/02/1914 February 2019 24/01/19 STATEMENT OF CAPITAL GBP 2688327.3467

View Document

05/09/185 September 2018 17/08/18 STATEMENT OF CAPITAL GBP 2679994.0167

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

13/03/1813 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

23/02/1823 February 2018 07/02/18 STATEMENT OF CAPITAL GBP 2679972.2524

View Document

08/02/188 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/1722 December 2017 06/12/17 STATEMENT OF CAPITAL GBP 67582.0533

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITEHEAD

View Document

04/08/174 August 2017 02/06/17 STATEMENT OF CAPITAL GBP 2675769.3267

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

12/05/1712 May 2017 SECOND FILED SH01 - 01/02/17 STATEMENT OF CAPITAL GBP 2670769.33

View Document

29/04/1729 April 2017 SUB-DIVISION 13/04/17

View Document

28/04/1728 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ALEXANDER ROBERT MCALISTER / 03/03/2017

View Document

20/02/1720 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 2669442.13

View Document

17/02/1717 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/1714 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, NO UPDATES

View Document

04/08/164 August 2016 02/08/16 STATEMENT OF CAPITAL GBP 2669442.13

View Document

15/06/1615 June 2016 25/05/16 STATEMENT OF CAPITAL GBP 2668452.76

View Document

24/03/1624 March 2016 11/03/16 STATEMENT OF CAPITAL GBP 2168452.76

View Document

02/03/162 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/02/1629 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

11/11/1511 November 2015 05/10/15 STATEMENT OF CAPITAL GBP 2167481.06

View Document

11/11/1511 November 2015 05/10/15 STATEMENT OF CAPITAL GBP 2167481.06

View Document

10/09/1510 September 2015 27/08/15 STATEMENT OF CAPITAL GBP 1878592.17

View Document

17/08/1517 August 2015 03/08/15 NO MEMBER LIST

View Document

17/08/1517 August 2015 29/07/15 STATEMENT OF CAPITAL GBP 1878233.20

View Document

04/06/154 June 2015 31/03/15 STATEMENT OF CAPITAL GBP 1877810.69

View Document

02/04/152 April 2015 09/03/15 STATEMENT OF CAPITAL GBP 1745735022

View Document

17/03/1517 March 2015 20/02/15 STATEMENT OF CAPITAL GBP 1743735.22

View Document

26/02/1526 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

23/02/1523 February 2015 COMPANY BUSINESS 11/12/2014

View Document

31/10/1431 October 2014 09/09/14 STATEMENT OF CAPITAL GBP 1743020.34

View Document

04/09/144 September 2014 SECOND FILING FOR FORM SH01

View Document

13/08/1413 August 2014 03/08/14 NO MEMBER LIST

View Document

08/08/148 August 2014 10/07/14 STATEMENT OF CAPITAL GBP 1727606

View Document

28/07/1428 July 2014 AUDITOR'S RESIGNATION

View Document

25/07/1425 July 2014 SECTION 519 COMPANIES ACT 2006

View Document

27/05/1427 May 2014 15/04/14 STATEMENT OF CAPITAL GBP 1654562

View Document

19/03/1419 March 2014 RE-ELECT DIRECTORS/RE APPOINT AUDITOR 19/02/2014

View Document

07/03/147 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

28/02/1428 February 2014 20/02/14 STATEMENT OF CAPITAL GBP 1639662

View Document

15/08/1315 August 2013 03/08/13 NO MEMBER LIST

View Document

19/06/1319 June 2013 24/05/13 STATEMENT OF CAPITAL GBP 1617662

View Document

05/06/135 June 2013 15/03/13 STATEMENT OF CAPITAL GBP 1357662

View Document

03/06/133 June 2013 SECOND FILING FOR FORM SH01

View Document

20/05/1320 May 2013 AUDITOR'S RESIGNATION

View Document

10/05/1310 May 2013 AUDITOR'S RESIGNATION

View Document

08/05/138 May 2013 06/03/13 STATEMENT OF CAPITAL GBP 1333162.14

View Document

07/03/137 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/1325 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

08/02/138 February 2013 21/12/12 STATEMENT OF CAPITAL GBP 1333162.14

View Document

07/08/127 August 2012 03/08/12 NO MEMBER LIST

View Document

25/07/1225 July 2012 20/07/12 STATEMENT OF CAPITAL GBP 1305862.14

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR RICHARD HENRY CLEMMEY

View Document

13/03/1213 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

06/03/126 March 2012 COMPANY BUSINESS, SHARES ALLOTTED 24/02/2012

View Document

21/09/1121 September 2011 03/08/11 BULK LIST

View Document

31/05/1131 May 2011 SECRETARY'S CHANGE OF PARTICULARS / COLIN DIGBY THOMAS FITCH / 09/02/2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ALEXANDER ROBERT MCALISTER / 09/02/2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK LYN CHEETHAM / 09/02/2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WHITEHEAD / 09/02/2011

View Document

07/04/117 April 2011 15/12/10 STATEMENT OF CAPITAL GBP 1185162

View Document

10/03/1110 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

24/02/1124 February 2011 22/02/11 STATEMENT OF CAPITAL GBP 1188162

View Document

24/02/1124 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/1019 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 19/07/10 STATEMENT OF CAPITAL GBP 885162

View Document

11/02/1011 February 2010 29/01/10 STATEMENT OF CAPITAL GBP 884158

View Document

08/02/108 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

08/02/108 February 2010 GEN BUSINESS 29/01/2010

View Document

05/11/095 November 2009 CHANGE PERSON AS DIRECTOR

View Document

05/11/095 November 2009 CHANGE PERSON AS DIRECTOR

View Document

05/11/095 November 2009 CHANGE PERSON AS DIRECTOR

View Document

05/11/095 November 2009 CHANGE PERSON AS SECRETARY

View Document

09/10/099 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

09/10/099 October 2009 SAIL ADDRESS CREATED

View Document

11/08/0911 August 2009 RETURN MADE UP TO 03/08/09; NO CHANGE OF MEMBERS

View Document

25/02/0925 February 2009 ADOPT ARTICLES 30/01/2009

View Document

16/02/0916 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 03/08/08; BULK LIST AVAILABLE SEPARATELY

View Document

13/03/0813 March 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/03/081 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 03/08/07; BULK LIST AVAILABLE SEPARATELY

View Document

17/02/0717 February 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/02/0717 February 2007 RE APP DIR & AUD 26/01/07

View Document

17/02/0717 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/076 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

29/09/0629 September 2006 SECRETARY RESIGNED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 03/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

22/02/0622 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

21/02/0621 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/055 September 2005 RETURN MADE UP TO 03/08/05; BULK LIST AVAILABLE SEPARATELY

View Document

24/05/0524 May 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/02/0515 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/0527 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 03/08/04; BULK LIST AVAILABLE SEPARATELY

View Document

19/02/0419 February 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/0411 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 03/08/03; BULK LIST AVAILABLE SEPARATELY

View Document

11/07/0311 July 2003 REGISTERED OFFICE CHANGED ON 11/07/03 FROM: SOVEREIGN HOUSE, QUEEN STREET, MANCHESTER, LANCASHIRE M2 5HR

View Document

19/02/0319 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 RETURN MADE UP TO 03/08/02; BULK LIST AVAILABLE SEPARATELY

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 03/08/01; BULK LIST AVAILABLE SEPARATELY

View Document

02/03/012 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

08/02/018 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/01/01

View Document

30/08/0030 August 2000 RETURN MADE UP TO 03/08/00; BULK LIST AVAILABLE SEPARATELY

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

10/02/0010 February 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/02/00

View Document

09/12/999 December 1999 COMMISSION PAYABLE RELATING TO SHARES

View Document

30/11/9930 November 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED

View Document

22/11/9922 November 1999 PROSPECTUS

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 SECRETARY RESIGNED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/10/99

View Document

30/09/9930 September 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00

View Document

30/09/9930 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9930 September 1999 ALTER MEM AND ARTS 08/09/99

View Document

30/09/9930 September 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/09/99

View Document

09/09/999 September 1999 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

09/09/999 September 1999 APPLICATION COMMENCE BUSINESS

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 REGISTERED OFFICE CHANGED ON 23/08/99 FROM: 79 OXFORD STREET, MANCHESTER, LANCASHIRE M1 6FR

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 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