WOLFRAM RESOURCES PLC

Company Documents

DateDescription
04/08/254 August 2025 NewMemorandum and Articles of Association

View Document

04/08/254 August 2025 NewResolutions

View Document

13/06/2513 June 2025 Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Arch Law Huckletree Bishopsgate 8 Bishopsgate London EC2N 4BQ on 2025-06-13

View Document

13/06/2513 June 2025 Appointment of Mr Ben Harber as a secretary on 2025-06-11

View Document

13/06/2513 June 2025 Termination of appointment of Sgh Company Secretaries Limited as a secretary on 2025-06-11

View Document

27/03/2527 March 2025 Certificate of change of name

View Document

20/03/2520 March 2025 Resolutions

View Document

14/03/2514 March 2025 Resolutions

View Document

10/02/2510 February 2025 Full accounts made up to 2024-09-30

View Document

09/12/249 December 2024 Memorandum and Articles of Association

View Document

27/11/2427 November 2024 Certificate of change of name

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

01/07/241 July 2024 Termination of appointment of James Robert Casper Crossley as a director on 2024-06-30

View Document

14/06/2414 June 2024 Appointment of Mr Daniel Steven Monks as a director on 2024-06-14

View Document

27/02/2427 February 2024 Full accounts made up to 2023-09-30

View Document

05/02/245 February 2024 Appointment of Mr James Robert Casper Crossley as a director on 2023-12-01

View Document

05/02/245 February 2024 Termination of appointment of Thomas Furlong as a director on 2023-12-01

View Document

09/10/239 October 2023 Termination of appointment of Martin Lampshire as a director on 2023-10-06

View Document

05/09/235 September 2023 Appointment of Thomas Furlong as a director on 2023-09-01

View Document

18/08/2318 August 2023 Register inspection address has been changed to 3 the Millennium Centre, Crosby Way Farnham Surrey GU9 7XX

View Document

18/08/2318 August 2023 Register(s) moved to registered inspection location 3 the Millennium Centre, Crosby Way Farnham Surrey GU9 7XX

View Document

17/08/2317 August 2023 Appointment of Sgh Company Secretaries Limited as a secretary on 2023-08-08

View Document

17/08/2317 August 2023 Termination of appointment of Martin Lampshire as a secretary on 2023-08-08

View Document

17/08/2317 August 2023 Registered office address changed from 3rd Floor, 80 Cheapside London EC2V 6EE England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2023-08-17

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

01/08/231 August 2023 Termination of appointment of John Edward Taylor as a director on 2023-07-31

View Document

10/07/2310 July 2023 Appointment of Mr Graeme William Muir as a director on 2023-07-05

View Document

09/06/239 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

06/06/236 June 2023 Cessation of Peterhouse Capital Limited as a person with significant control on 2023-05-05

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Certificate of re-registration from Private to Public Limited Company

View Document

25/05/2325 May 2023 Balance Sheet

View Document

25/05/2325 May 2023 Auditor's statement

View Document

25/05/2325 May 2023 Auditor's report

View Document

25/05/2325 May 2023 Re-registration of Memorandum and Articles

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Re-registration from a private company to a public company including appointment of secretary(s)

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

11/05/2311 May 2023 Statement of capital following an allotment of shares on 2023-05-05

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

29/03/2229 March 2022 Certificate of change of name

View Document

16/11/2116 November 2021 Sub-division of shares on 2021-11-01

View Document

12/10/2112 October 2021 Appointment of Mr Martin Lampshire as a director on 2021-10-11

View Document

12/10/2112 October 2021 Termination of appointment of Michael Hobon Willis as a director on 2021-10-11

View Document

12/10/2112 October 2021 Appointment of Mr John Edward Taylor as a director on 2021-10-11

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