Date | Description |
2025-03-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2025-02-28 |
delete portfolio_pages_linkeddomain cloudbreakex.com |
2025-02-28 |
insert about_pages_linkeddomain londonstockexchange.com |
2025-02-28 |
insert contact_pages_linkeddomain londonstockexchange.com |
2025-02-28 |
insert index_pages_linkeddomain londonstockexchange.com |
2025-02-28 |
insert investor_pages_linkeddomain londonstockexchange.com |
2025-02-28 |
insert management_pages_linkeddomain londonstockexchange.com |
2025-02-28 |
insert portfolio_pages_linkeddomain londonstockexchange.com |
2025-02-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/24 |
2024-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GURNEY |
2024-08-24 |
insert investor_pages_linkeddomain fca.org.uk |
2024-08-20 |
update statutory_documents 25/07/24 STATEMENT OF CAPITAL GBP 1304030.632 |
2024-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/24, NO UPDATES |
2024-07-24 |
update statutory_documents 22/05/24 STATEMENT OF CAPITAL GBP 900165.696 |
2024-06-28 |
update statutory_documents SAIL ADDRESS CREATED |
2024-06-28 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2024-06-23 |
delete source_ip 162.159.135.42 |
2024-06-23 |
insert source_ip 15.197.165.181 |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-02-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-12-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-11-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23 |
2023-10-15 |
delete address 33 St James' Square
London, UK SW1Y 4JS |
2023-10-15 |
delete address 4-5 Castle Court
London, UK EC3V 9DL |
2023-10-15 |
delete email cl..@blytheray.com |
2023-10-15 |
delete email cl..@stelliumservices.com |
2023-10-15 |
delete phone +1 778.200.2889 |
2023-10-15 |
delete phone +44 (0) 20.7138.3204 |
2023-10-15 |
delete phone +44(0)20.7129.1205 |
2023-10-15 |
delete portfolio_pages_linkeddomain norsemansilver.com |
2023-10-15 |
delete portfolio_pages_linkeddomain temasresources.com |
2023-10-15 |
insert about_pages_linkeddomain goo.gl |
2023-10-15 |
insert contact_pages_linkeddomain goo.gl |
2023-10-15 |
insert index_pages_linkeddomain goo.gl |
2023-10-15 |
insert investor_pages_linkeddomain goo.gl |
2023-10-15 |
insert management_pages_linkeddomain goo.gl |
2023-10-15 |
insert portfolio_pages_linkeddomain cloudbreakex.com |
2023-10-15 |
insert portfolio_pages_linkeddomain goo.gl |
2023-10-15 |
update person_description Dave Robinson => Dave Robinson |
2023-10-15 |
update person_title Andrew Male: Non - Executive Director; Member of the Board of Directors; Director and Executive Officer of Public => Member of the Board of Directors; Interim CEO, Non - Executive Director; Member of the Management Team; Director and Executive Officer of Public |
2023-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/23, NO UPDATES |
2023-07-07 |
delete address SUITE 10011 15 INGESTRE PLACE LONDON ENGLAND W1F 0DU |
2023-07-07 |
insert address 6 HEDDON STREET LONDON UNITED KINGDOM W1B 4BT |
2023-07-07 |
update registered_address |
2023-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2023 FROM
SUITE 10011 15 INGESTRE PLACE
LONDON
W1F 0DU
ENGLAND |
2023-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL HARDY |
2023-05-25 |
update statutory_documents 18/04/23 STATEMENT OF CAPITAL GBP 778633.805 |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-16 |
delete coo Rory Kutluoglu |
2023-02-16 |
delete investor Shakespeare Martineau LLP |
2023-02-16 |
delete investor Shard Capital Partners LLP |
2023-02-16 |
delete person Cam Bartsch |
2023-02-16 |
insert alias Cloudbreak Exploration Inc. |
2023-02-16 |
insert investor Westend Corporate LLP |
2023-02-16 |
insert phone +1 6044289480 |
2023-02-16 |
update person_title Rory Kutluoglu: Chief Operating Officer; Member of the Management Team => Technical Advisor; Member of the Management Team |
2023-02-16 |
update robots_txt_status www.cloudbreakdiscovery.com: 0 => 200 |
2023-02-07 |
update statutory_documents 27/01/23 STATEMENT OF CAPITAL GBP 770756.976 |
2022-12-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-12-02 |
update statutory_documents 02/12/22 STATEMENT OF CAPITAL GBP 766456.976 |
2022-11-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 |
2022-11-09 |
update statutory_documents SECOND FILED SH01 - 25/10/22 STATEMENT OF CAPITAL GBP 751456.976 |
2022-11-09 |
update statutory_documents SECOND FILED SH01 - 30/09/22 STATEMENT OF CAPITAL GBP 732956.976 |
2022-11-04 |
update statutory_documents 25/10/22 STATEMENT OF CAPITAL GBP 718956.976 |
2022-11-04 |
update statutory_documents 30/09/22 STATEMENT OF CAPITAL GBP 718956.976 |
2022-09-15 |
update statutory_documents 01/09/22 STATEMENT OF CAPITAL GBP 718956.976 |
2022-09-15 |
update statutory_documents 11/08/22 STATEMENT OF CAPITAL GBP 706956.976 |
2022-08-28 |
delete projects_pages_linkeddomain g2.energy |
2022-08-28 |
delete projects_pages_linkeddomain norsemansilver.com |
2022-08-28 |
delete projects_pages_linkeddomain temasresources.com |
2022-08-28 |
insert portfolio_pages_linkeddomain g2.energy |
2022-08-28 |
insert portfolio_pages_linkeddomain norsemansilver.com |
2022-08-28 |
insert portfolio_pages_linkeddomain temasresources.com |
2022-08-07 |
delete address SUITE 1 15 INGESTRE PLACE LONDON ENGLAND W1F 0DU |
2022-08-07 |
insert address SUITE 10011 15 INGESTRE PLACE LONDON ENGLAND W1F 0DU |
2022-08-07 |
update registered_address |
2022-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, NO UPDATES |
2022-08-01 |
update statutory_documents 05/07/22 STATEMENT OF CAPITAL GBP 670929.2 |
2022-08-01 |
update statutory_documents 19/07/22 STATEMENT OF CAPITAL GBP 696956.976 |
2022-07-29 |
delete projects_pages_linkeddomain imperialhelium.ca |
2022-07-29 |
insert projects_pages_linkeddomain g2.energy |
2022-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2022 FROM
SUITE 1 15 INGESTRE PLACE
LONDON
W1F 0DU
ENGLAND |
2022-06-07 |
delete address 60 GRACECHURCH STREET LONDON UNITED KINGDOM EC3V 0HR |
2022-06-07 |
insert address SUITE 1 15 INGESTRE PLACE LONDON ENGLAND W1F 0DU |
2022-06-07 |
update registered_address |
2022-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2022 FROM
60 GRACECHURCH STREET
LONDON
EC3V 0HR
UNITED KINGDOM |
2022-05-07 |
update accounts_last_madeup_date 2021-06-30 => 2021-12-31 |
2022-05-05 |
insert otherexecutives Paul Gurney |
2022-05-05 |
delete index_pages_linkeddomain secureservercdn.net |
2022-05-05 |
delete investor_pages_linkeddomain secureservercdn.net |
2022-05-05 |
delete projects_pages_linkeddomain secureservercdn.net |
2022-05-05 |
delete source_ip 192.124.249.64 |
2022-05-05 |
insert email cl..@blytheray.com |
2022-05-05 |
insert person Paul Gurney |
2022-05-05 |
insert source_ip 162.159.135.42 |
2022-05-05 |
update robots_txt_status www.cloudbreakdiscovery.com: 200 => 0 |
2022-05-04 |
update statutory_documents DIRECTOR APPOINTED MR PAUL GURNEY |
2022-05-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-04-27 |
update statutory_documents CORPORATE SECRETARY APPOINTED WESTEND CORPORATE LLP |
2022-04-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SGH COMPANY SECRETARIES LIMITED |
2022-04-25 |
update statutory_documents 11/04/22 STATEMENT OF CAPITAL GBP 653929.2 |
2022-04-25 |
update statutory_documents 13/04/22 STATEMENT OF CAPITAL GBP 5002697 |
2022-04-19 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/12/21 |
2022-03-29 |
update statutory_documents 16/03/22 STATEMENT OF CAPITAL GBP 640745.865 |
2022-03-29 |
update statutory_documents 25/03/22 STATEMENT OF CAPITAL GBP 641529.2 |
2022-03-29 |
update statutory_documents 28/03/22 STATEMENT OF CAPITAL GBP 653529.2 |
2022-03-24 |
update statutory_documents 03/06/21 STATEMENT OF CAPITAL GBP 493853.393 |
2022-03-24 |
update statutory_documents 03/06/21 STATEMENT OF CAPITAL GBP 560520.06 |
2022-03-24 |
update statutory_documents 04/01/22 STATEMENT OF CAPITAL GBP 619020.06 |
2022-03-24 |
update statutory_documents 04/03/22 STATEMENT OF CAPITAL GBP 621048.934 |
2022-03-24 |
update statutory_documents 08/03/22 STATEMENT OF CAPITAL GBP 621148.934 |
2022-03-24 |
update statutory_documents 14/01/22 STATEMENT OF CAPITAL GBP 619520.06 |
2022-03-24 |
update statutory_documents 21/07/21 STATEMENT OF CAPITAL GBP 561020.06 |
2022-03-24 |
update statutory_documents 28/02/22 STATEMENT OF CAPITAL GBP 619620.06 |
2022-02-15 |
update statutory_documents COMPANY BUSINESS 31/01/2022 |
2022-02-08 |
delete otherexecutives Kyle Hookey |
2022-02-08 |
delete email hm..@cloudbreakdiscovery.com |
2022-02-08 |
delete index_pages_linkeddomain tradingview.com |
2022-02-08 |
delete person Henrik Mikkelsen |
2022-02-08 |
delete person Kyle Hookey |
2022-02-08 |
delete phone +41 76 610 1325 |
2022-02-08 |
delete phone 1315843 |
2022-02-08 |
delete source_ip 208.109.27.101 |
2022-02-08 |
insert index_pages_linkeddomain secureservercdn.net |
2022-02-08 |
insert investor Shard Capital Partners LLP |
2022-02-08 |
insert investor_pages_linkeddomain secureservercdn.net |
2022-02-08 |
insert source_ip 192.124.249.64 |
2022-02-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KYLE HOOKEY |
2022-01-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-03 |
delete person Atlin West Gold-Silver |
2021-12-03 |
insert investor Power Group Projects Corp. |
2021-12-03 |
insert phone +1 778.200.2889 |
2021-12-03 |
insert projects_pages_linkeddomain imperialhelium.ca |
2021-09-23 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SGH COMPANY SECRETARIES LIMITED / 23/09/2021 |
2021-09-06 |
delete address 890-1140 West Pender Street
Vancouver, BC V6E 4G1 |
2021-09-06 |
delete investor PKF Littlejohn LLP |
2021-09-06 |
delete investor_pages_linkeddomain youtube.com |
2021-09-06 |
delete phone 890-1140 |
2021-09-06 |
insert address 33 St James' Square
London, UK SW1Y 4JS |
2021-09-06 |
insert address 520-999 West Hastings Street, Box 55
Vancouver, BC V6C 2W2 |
2021-09-06 |
insert email cl..@stelliumservices.com |
2021-09-06 |
insert index_pages_linkeddomain tradingview.com |
2021-09-06 |
insert person Atlin West Gold-Silver |
2021-09-06 |
insert phone +44(0)20.7129.1205 |
2021-09-06 |
insert phone 520-999 |
2021-08-05 |
insert coo Rory Kutluoglu |
2021-08-05 |
insert investor_pages_linkeddomain youtube.com |
2021-08-05 |
insert person Cam Bartsch |
2021-08-05 |
insert person Henrik Mikkelsen |
2021-08-05 |
update person_title Rory Kutluoglu: VP Exploration => Chief Operating Officer |
2021-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES |
2021-07-07 |
insert company_previous_name IMPERIAL X PLC |
2021-07-07 |
update name IMPERIAL X PLC => CLOUDBREAK DISCOVERY PLC |
2021-06-25 |
update statutory_documents 01/06/2021 |
2021-06-21 |
update statutory_documents COMPANY NAME CHANGED IMPERIAL X PLC
CERTIFICATE ISSUED ON 21/06/21 |
2021-06-21 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2021-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELISSA STURGESS |
2021-06-07 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MALE |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-15 |
update statutory_documents 05/01/21 STATEMENT OF CAPITAL GBP 244240.149 |
2021-01-08 |
update statutory_documents 23/11/20 STATEMENT OF CAPITAL GBP 242325.949 |
2021-01-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-12-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 |
2020-11-17 |
update statutory_documents 24/06/20 STATEMENT OF CAPITAL GBP 227586.212 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
2020-06-23 |
update statutory_documents CORPORATE SECRETARY APPOINTED SGH COMPANY SECRETARIES LIMITED |
2020-06-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL LANGOULANT |
2020-05-11 |
update statutory_documents 29/04/20 STATEMENT OF CAPITAL GBP 222811.526 |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 |
2019-12-09 |
update statutory_documents ADOPT ARTICLES 02/12/2019 |
2019-11-13 |
update statutory_documents 01/11/19 STATEMENT OF CAPITAL GBP 221703.526 |
2019-09-17 |
update statutory_documents DIRECTOR APPOINTED MR KYLE ROBERT HOOKEY |
2019-09-17 |
update statutory_documents DIRECTOR APPOINTED MR SAMUEL ANTHONY "KYLER" HARDY |
2019-09-17 |
update statutory_documents DIRECTOR APPOINTED MS EMMA KINDER PRIESTLEY |
2019-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FEZILE MZAZI |
2019-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL LANGOULANT |
2019-08-14 |
update statutory_documents 13/08/19 STATEMENT OF CAPITAL GBP 207832.5 |
2019-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
2019-02-07 |
insert company_previous_name IMPERIAL MINERALS PLC |
2019-02-07 |
update name IMPERIAL MINERALS PLC => IMPERIAL X PLC |
2019-02-06 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 24/07/2017 |
2019-01-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-01-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-07 |
update statutory_documents COMPANY NAME CHANGED IMPERIAL MINERALS PLC
CERTIFICATE ISSUED ON 07/01/19 |
2019-01-07 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2019-01-03 |
update statutory_documents DIRECTOR APPOINTED FEZILE MZAZI |
2018-12-07 |
delete address 2 STONE BUILDINGS, LINCOLN'S INN LONDON LONDON WC2A 3TH |
2018-12-07 |
insert address 60 GRACECHURCH STREET LONDON UNITED KINGDOM EC3V 0HR |
2018-12-07 |
update registered_address |
2018-12-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 |
2018-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2018 FROM
2 STONE BUILDINGS, LINCOLN'S INN
LONDON
LONDON
WC2A 3TH |
2018-11-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EDWIN COE SECRETARIES LIMITED |
2018-07-17 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL JAMES LANGOULANT |
2018-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HAMILTON |
2018-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL HARDWICK |
2018-07-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUSSELL HARDWICK |
2018-07-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUSSELL HARDWICK |
2018-07-16 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES LANGOULANT |
2018-07-16 |
update statutory_documents DIRECTOR APPOINTED MS MELISSA JOSEPHINE STURGESS |
2018-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
2018-04-12 |
update statutory_documents 06/04/18 STATEMENT OF CAPITAL GBP 31831.25 |
2017-12-08 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 |
2017-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 |
2016-08-07 |
update returns_last_madeup_date 2015-06-11 => 2016-06-11 |
2016-08-07 |
update returns_next_due_date 2016-07-09 => 2017-07-09 |
2016-07-27 |
update statutory_documents 11/06/16 FULL LIST |
2016-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK MOXON |
2016-02-11 |
update statutory_documents 07/01/16 STATEMENT OF CAPITAL GBP 189950.000 |
2016-01-22 |
update statutory_documents DIRECTOR APPOINTED JAMES TYSON HAMILTON |
2016-01-18 |
update statutory_documents ADOPT ARTICLES 06/01/2016 |
2016-01-18 |
update statutory_documents SUB-DIVISION
06/01/16 |
2016-01-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 |
2015-07-07 |
update returns_last_madeup_date 2014-06-11 => 2015-06-11 |
2015-07-07 |
update returns_next_due_date 2015-07-09 => 2016-07-09 |
2015-06-11 |
update statutory_documents 11/06/15 NO MEMBER LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 |
2014-07-07 |
update returns_last_madeup_date 2013-06-11 => 2014-06-11 |
2014-07-07 |
update returns_next_due_date 2014-07-09 => 2015-07-09 |
2014-06-12 |
update statutory_documents 11/06/14 NO MEMBER LIST |
2014-06-12 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EDWIN COE SECRETARIES LIMITED / 08/11/2009 |
2014-01-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 |
2013-07-01 |
update returns_last_madeup_date 2012-06-11 => 2013-06-11 |
2013-07-01 |
update returns_next_due_date 2013-07-09 => 2014-07-09 |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-11 => 2012-06-11 |
2013-06-21 |
update returns_next_due_date 2012-07-09 => 2013-07-09 |
2013-06-19 |
update statutory_documents 11/06/13 NO MEMBER LIST |
2012-12-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 |
2012-07-10 |
update statutory_documents 11/06/12 NO MEMBER LIST |
2011-12-12 |
update statutory_documents COMPANY BUSINESS 06/12/2011 |
2011-11-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 |
2011-06-22 |
update statutory_documents 11/06/11 FULL LIST |
2011-01-07 |
update statutory_documents NC INC ALREADY ADJUSTED 23/12/2010 |
2010-12-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 |
2010-12-03 |
update statutory_documents 29/11/10 STATEMENT OF CAPITAL GBP 189950.00 |
2010-11-30 |
update statutory_documents 25/11/10 STATEMENT OF CAPITAL GBP 188950.00 |
2010-06-29 |
update statutory_documents DIRECTOR APPOINTED MR FRANK HOYT MOXON |
2010-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSEL SHEAR |
2010-06-22 |
update statutory_documents 15/06/10 STATEMENT OF CAPITAL GBP 150000.00 |
2010-06-21 |
update statutory_documents 11/06/10 FULL LIST |
2010-06-21 |
update statutory_documents COMMENCE BUSINESS AND BORROW |
2010-06-21 |
update statutory_documents 08/06/10 STATEMENT OF CAPITAL GBP 50000.00 |
2010-06-21 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2010-05-18 |
update statutory_documents ADOPT ARTICLES 23/04/2010 |
2010-05-18 |
update statutory_documents 22/04/10 STATEMENT OF CAPITAL GBP 0.03 |
2010-05-17 |
update statutory_documents DIRECTOR APPOINTED RUSSELL PAUL HARDWICK |
2010-05-17 |
update statutory_documents SECRETARY APPOINTED RUSSELL PAUL HARDWICK |
2010-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID KINCH |
2010-04-19 |
update statutory_documents COMPANY NAME CHANGED BRISTOL CITY FOOTBALL INVESTMENTS PLC
CERTIFICATE ISSUED ON 19/04/10 |
2010-04-19 |
update statutory_documents CHANGE OF NAME 15/04/2010 |
2009-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
2009-07-02 |
update statutory_documents RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
2009-01-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
2008-06-25 |
update statutory_documents RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
2008-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2008 FROM
2 STONE BUILDINGS, LINCOLN'S INN
LONDON
LONDON
WC2A 3TH |
2008-06-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-04-18 |
update statutory_documents DIRECTOR APPOINTED DAVID PATRICK KINCH |
2008-04-18 |
update statutory_documents DIRECTOR APPOINTED RUSSEL CHARLES SHEAR |
2008-04-18 |
update statutory_documents SECRETARY APPOINTED EDWIN COE SECRETARIES LIMITED |
2008-04-11 |
update statutory_documents COMPANY NAME CHANGED LATAM RESOURCES PLC
CERTIFICATE ISSUED ON 11/04/08 |
2008-01-08 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-08 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-08 |
update statutory_documents SECRETARY RESIGNED |
2007-06-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |