ZINNWALD LITHIUM PLC

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

24/06/2524 June 2025 Statement of capital following an allotment of shares on 2025-06-24

View Document

24/06/2524 June 2025 Change of details for Amg Critical Minerals N.V. as a person with significant control on 2025-06-24

View Document

14/03/2514 March 2025 Group of companies' accounts made up to 2024-12-31

View Document

15/07/2415 July 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

28/03/2428 March 2024 Group of companies' accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

27/10/2327 October 2023 Change of details for Amg Advanced Metallurgical Group N.V. as a person with significant control on 2023-05-04

View Document

06/07/236 July 2023 Satisfaction of charge 108294960001 in full

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

20/06/2320 June 2023 Appointment of Dr Stefan Scherer as a director on 2023-04-25

View Document

31/03/2331 March 2023 Notification of Amg Advanced Metallurgical Group N.V. as a person with significant control on 2023-03-29

View Document

31/03/2331 March 2023 Withdrawal of a person with significant control statement on 2023-03-31

View Document

30/03/2330 March 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

25/02/2225 February 2022 Group of companies' accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-12-20

View Document

05/10/215 October 2021 All of the property or undertaking has been released from charge 108294960001

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

24/06/2124 June 2021 Statement of capital following an allotment of shares on 2021-06-24

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

16/04/1916 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARTINGTON

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR ANTON DU PLESSIS

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR MERLIN MARR-JOHNSON

View Document

22/11/1822 November 2018 NOTIFICATION OF PSC STATEMENT ON 21/12/2017

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 CESSATION OF JEREMY MARTIN AS A PSC

View Document

17/04/1817 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, SECRETARY KEVIN MCNAIR

View Document

26/03/1826 March 2018 SECRETARY APPOINTED MR OSMAN CHERIF RIFAAT

View Document

04/01/184 January 2018 05/12/17 STATEMENT OF CAPITAL GBP 150694.30

View Document

02/01/182 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 310694.3

View Document

02/01/182 January 2018 05/12/17 STATEMENT OF CAPITAL GBP 150694.3

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR ANDREW JAMES PARTINGTON

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR GRAHAM MAXWELL BROWN

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR JEREMY DAVID TAYLOR-FIRTH

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR OSMAN CHERIF RIFAAT

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR MERLIN ALEXANDER MARR-JOHNSON

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HALL

View Document

19/12/1719 December 2017 COMMENCE BUSINESS AND BORROW

View Document

19/12/1719 December 2017 APPLICATION COMMENCE BUSINESS

View Document

12/12/1712 December 2017 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 209 TOWER BRIDGE BUSINESS CENTRE 46 - 48 EAST SMITHFIELD LONDON E1W 1AW UNITED KINGDOM

View Document

11/12/1711 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 149094.30

View Document

01/12/171 December 2017 COMPANY NAME CHANGED ERRIS RESOURCES (EXPLORATION) PLC CERTIFICATE ISSUED ON 01/12/17

View Document

01/12/171 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/06/1721 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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