AMARA MINING (COTE D'IVOIRE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

24/02/2524 February 2025 Registered office address changed from Collingham House 6-12 Gladstone Road London SW19 1QT England to 1 st Floor 8 Bridle Close Kingston upon Thames KT1 2JW on 2025-02-24

View Document

28/06/2428 June 2024 Full accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN CARSON

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR JOHN FRANCIS GERALD MCGLOIN

View Document

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051360120002

View Document

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051360120001

View Document

26/06/1926 June 2019 ADOPT ARTICLES 13/06/2019

View Document

26/06/1926 June 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

26/06/1926 June 2019 ALTER ARTICLES 11/06/2019

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM THE WHITE HOUSE 57-63 CHURCH ROAD LONDON SW19 5SB ENGLAND

View Document

02/02/182 February 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM C/O MARK HAMILTON THE WHITE HOUSE, 57-63 CHURCH ROAD LONDON SW19 5SB ENGLAND

View Document

18/05/1618 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 29-30 CORNHILL LONDON EC3V 3NF

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, SECRETARY CATHERINE APTHORPE

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR COLIN JOHN CARSON

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR JEFFREY ALLAN QUARTERMAINE

View Document

18/04/1618 April 2016 SECRETARY APPOINTED MR MARTIJN PAUL BOSBOOM

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGLOIN

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER GARDNER

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, SECRETARY CATHERINE APTHORPE

View Document

29/06/1529 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/05/1423 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 AUDITOR'S RESIGNATION

View Document

06/06/136 June 2013 AUDITOR'S RESIGNATION

View Document

22/05/1322 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS CATHERINE JANE APTHORPE / 22/05/2013

View Document

09/11/129 November 2012 COMPANY NAME CHANGED CLUFF GOLD (WEST AFRICA) LIMITED CERTIFICATE ISSUED ON 09/11/12

View Document

09/11/129 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 15 CARTERET STREET LONDON SW1H 9DJ UK

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CLUFF

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MR JOHN GERALD FRANCIS MCGLOIN

View Document

16/07/1216 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CHIKOHORA

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR PETER ANDREW STUART GARDNER

View Document

08/07/108 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM 24 QUEEN ANNE'S GATE LONDON SW1H 9AA

View Document

07/08/097 August 2009 SECRETARY APPOINTED MISS CATHERINE JANE APTHORPE

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED SECRETARY PHILIPPA LATHAM

View Document

16/06/0916 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES LUTYENS

View Document

26/09/0726 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

02/06/052 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 10 FOSTER LANE LONDON EC2V 6HR

View Document

12/10/0412 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 COMPANY NAME CHANGED M M & S (3089) LIMITED CERTIFICATE ISSUED ON 07/10/04

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 NEW SECRETARY APPOINTED

View Document

24/05/0424 May 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