ALBA MINERAL RESOURCES PLC

Company Documents

DateDescription
04/09/254 September 2025 NewAppointment of Mr Mark Anthony Austin as a director on 2025-09-01

View Document

27/08/2527 August 2025 NewChange of share class name or designation

View Document

02/06/252 June 2025 Resolutions

View Document

02/06/252 June 2025 Memorandum and Articles of Association

View Document

20/05/2520 May 2025 Group of companies' accounts made up to 2024-11-30

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-03-07

View Document

31/01/2531 January 2025 Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Arch Law Limited Huckletree Bishopsgate 8 Bishopsgate London EC2N 4BQ on 2025-01-31

View Document

13/01/2513 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

26/07/2426 July 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

28/05/2428 May 2024 Group of companies' accounts made up to 2023-11-30

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

28/07/2328 July 2023 Statement of capital following an allotment of shares on 2023-07-28

View Document

13/07/2313 July 2023 Statement of capital following an allotment of shares on 2023-07-11

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

30/05/2330 May 2023 Group of companies' accounts made up to 2022-11-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

22/09/2222 September 2022 Statement of capital following an allotment of shares on 2022-09-08

View Document

22/09/2222 September 2022 Statement of capital following an allotment of shares on 2022-09-06

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

24/09/2124 September 2021 Termination of appointment of Lars Brunner as a director on 2021-09-23

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-07-27

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-06-21

View Document

19/06/1919 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1918 June 2019 18/06/19 STATEMENT OF CAPITAL GBP 4364232.846

View Document

05/06/195 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

29/03/1929 March 2019 29/03/19 STATEMENT OF CAPITAL GBP 4114232.846

View Document

27/11/1827 November 2018 09/11/18 STATEMENT OF CAPITAL GBP 4099232.846

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

04/09/184 September 2018 24/08/18 STATEMENT OF CAPITAL GBP 3871960.119

View Document

05/06/185 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17

View Document

05/06/185 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1810 May 2018 02/05/18 STATEMENT OF CAPITAL GBP 3686245.834

View Document

13/04/1813 April 2018 28/03/18 STATEMENT OF CAPITAL GBP 3419579.168

View Document

12/12/1712 December 2017 08/12/17 STATEMENT OF CAPITAL GBP 3169579.168

View Document

06/12/176 December 2017 29/11/17 STATEMENT OF CAPITAL GBP 3086245.835

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

03/10/173 October 2017 03/10/17 STATEMENT OF CAPITAL GBP 3011512.739

View Document

06/09/176 September 2017 04/09/17 STATEMENT OF CAPITAL GBP 2991751.989

View Document

09/08/179 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 2725501.989

View Document

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

View Document

27/06/1727 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

06/06/176 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16

View Document

14/03/1714 March 2017 03/03/17 STATEMENT OF CAPITAL GBP 2720501.989

View Document

19/01/1719 January 2017 19/01/17 STATEMENT OF CAPITAL GBP 2705846.15

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, NO UPDATES

View Document

07/11/167 November 2016 04/11/16 STATEMENT OF CAPITAL GBP 2654702.5

View Document

04/10/164 October 2016 03/10/16 STATEMENT OF CAPITAL GBP 2648208.993

View Document

31/08/1631 August 2016 24/08/16 STATEMENT OF CAPITAL GBP 2198208.993

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG ENGLAND

View Document

10/06/1610 June 2016 ADOPT ARTICLES 27/05/2016

View Document

08/06/168 June 2016 02/06/16 STATEMENT OF CAPITAL GBP 2158273.234

View Document

08/06/168 June 2016 04/03/16 STATEMENT OF CAPITAL GBP 2124420.831

View Document

03/06/163 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHADE VAN HATCH

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR MANUEL FABRICE JEAN-GEORGES LAMBOLEY

View Document

16/03/1616 March 2016 SECRETARY APPOINTED BENJAMIN HARBER

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY CHADE VAN HATCH

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM THIRD FLOOR 14 GOLDEN SQUARE LONDON W1F 9JG

View Document

29/12/1529 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHAD WEST VAN HATCH / 08/06/2015

View Document

07/12/157 December 2015 12/11/15 NO MEMBER LIST

View Document

19/11/1519 November 2015 05/11/15 STATEMENT OF CAPITAL GBP 1239303.0210

View Document

17/11/1517 November 2015 23/10/15 STATEMENT OF CAPITAL GBP 1175303.021

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, SECRETARY NIGEL DUXBURY

View Document

16/07/1516 July 2015 01/05/15 STATEMENT OF CAPITAL GBP 72892330.000

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM COLLINS AND CO 2ND FLOOR 116 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED CHAD WEST VAN HATCH

View Document

15/07/1515 July 2015 SECRETARY APPOINTED CHADE WEST VAN HATCH

View Document

09/06/159 June 2015 ALTER ARTICLES 28/05/2015

View Document

09/06/159 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14

View Document

18/05/1518 May 2015 13/01/2015

View Document

18/05/1518 May 2015 19/03/15 STATEMENT OF CAPITAL GBP 1540177.000

View Document

30/03/1530 March 2015 02/03/15 STATEMENT OF CAPITAL GBP 1340177.00

View Document

08/12/148 December 2014 12/11/14 NO MEMBER LIST

View Document

13/10/1413 October 2014 09/09/14 STATEMENT OF CAPITAL GBP 1232177.00

View Document

19/08/1419 August 2014 04/08/14 STATEMENT OF CAPITAL GBP 1230254.35

View Document

02/07/142 July 2014 28/05/14 STATEMENT OF CAPITAL GBP 1169254.350

View Document

16/06/1416 June 2014 30/05/2014

View Document

04/06/144 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR GEORGE FRANGESKIDES

View Document

15/04/1415 April 2014 27/03/14 STATEMENT OF CAPITAL GBP 1145254.35

View Document

15/04/1415 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL DUXBURY

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR SANDY ARCHIBALD

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 3RD FLOOR 16 DOVER STREET LONDON W1S 4LR

View Document

19/12/1319 December 2013 18/11/13 STATEMENT OF CAPITAL GBP 105296795

View Document

21/11/1321 November 2013 12/11/13 NO MEMBER LIST

View Document

23/10/1323 October 2013 18/09/13 STATEMENT OF CAPITAL GBP 1046967.95

View Document

19/06/1319 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/136 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12

View Document

18/03/1318 March 2013 18/01/13 STATEMENT OF CAPITAL GBP 989401.32

View Document

31/12/1231 December 2012 12/11/12 NO MEMBER LIST

View Document

12/11/1212 November 2012 10/10/12 STATEMENT OF CAPITAL GBP 984901.32

View Document

14/06/1214 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/121 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11

View Document

14/05/1214 May 2012 23/04/12 STATEMENT OF CAPITAL GBP 980681.320

View Document

15/03/1215 March 2012 03/02/12 STATEMENT OF CAPITAL GBP 953231.320

View Document

21/11/1121 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

06/06/116 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/116 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10

View Document

09/12/109 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

03/12/103 December 2010 SAIL ADDRESS CHANGED FROM: SHARE REGISTRARS LIMITED SUITE E FIRST FLOOR 9 LION & LAMB YARD FARNHAM SURREY GU9 7LL

View Document

03/12/103 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

28/05/1028 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09

View Document

28/05/1028 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/1021 January 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

01/07/091 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/091 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08

View Document

09/01/099 January 2009 ISSUED AND UNISSUED SHARES SUBDIVIDED INTO 10 ORD SHARES @ 0.1P EACH; EVERY TEN CONSOLIDATED AND CONVERTED 07/01/2009

View Document

16/12/0816 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/0816 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/0830 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07

View Document

02/12/072 December 2007 RETURN MADE UP TO 12/11/07; BULK LIST AVAILABLE SEPARATELY

View Document

19/08/0719 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/077 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 1ST FLOOR 46 MADDOX STREET LONDON W1S 1QA

View Document

28/11/0628 November 2006 RETURN MADE UP TO 12/11/06; BULK LIST AVAILABLE SEPARATELY

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/0623 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 12/11/05; BULK LIST AVAILABLE SEPARATELY

View Document

07/04/057 April 2005 PROSPECTUS

View Document

16/03/0516 March 2005 S-DIV 09/03/05

View Document

16/03/0516 March 2005 NC INC ALREADY ADJUSTED 25/02/05

View Document

10/03/0510 March 2005 SPA BI UPTO £312500 4-1 25/02/05

View Document

10/03/0510 March 2005 RE SUB DIV SHARES 25/02/05

View Document

10/03/0510 March 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/03/0510 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/0510 March 2005 £ NC 1000/1575000 25/0

View Document

10/03/0510 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0510 March 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/03/0510 March 2005 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

10/03/0510 March 2005 BALANCE SHEET

View Document

10/03/0510 March 2005 AUDITORS' STATEMENT

View Document

10/03/0510 March 2005 AUDITORS' REPORT

View Document

10/03/0510 March 2005 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

10/03/0510 March 2005 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: 2ND FLOOR 7 LEONARD STREET LONDON EC2A 4AQ

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 COMPANY NAME CHANGED ASTROBROOK LIMITED CERTIFICATE ISSUED ON 19/01/05

View Document

12/11/0412 November 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