Date | Description |
2024-03-26 |
insert cfo Martin Page |
2024-03-26 |
insert person Martin Page |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-09-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 |
2023-08-30 |
delete index_pages_linkeddomain youtube.com |
2023-08-30 |
delete source_ip 103.42.224.80 |
2023-08-30 |
insert source_ip 110.173.134.77 |
2023-08-30 |
update website_status IndexPageFetchError => OK |
2023-08-01 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHN PAGE |
2023-07-29 |
update website_status OK => IndexPageFetchError |
2023-07-10 |
update statutory_documents 19/05/23 STATEMENT OF CAPITAL GBP 2550864.09 |
2023-06-29 |
update statutory_documents CESSATION OF COLIN JAMES BOURKE AS A PSC |
2023-06-29 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 27/06/2023 |
2023-05-26 |
delete index_pages_linkeddomain youtu.be |
2023-05-26 |
insert index_pages_linkeddomain youtube.com |
2023-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, WITH UPDATES |
2023-05-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN JAMES BOURKE / 20/12/2021 |
2023-04-28 |
update statutory_documents 27/02/23 STATEMENT OF CAPITAL GBP 2133364.11 |
2023-04-07 |
update account_category FULL => GROUP |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-07 |
update statutory_documents CORPORATE SECRETARY APPOINTED MSP CORPORATE SERVICES LIMITED |
2023-02-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN RONALDSON |
2023-02-05 |
insert index_pages_linkeddomain youtu.be |
2022-11-16 |
update statutory_documents 07/11/22 STATEMENT OF CAPITAL GBP 2130452.49 |
2022-10-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-09-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-08-11 |
update statutory_documents 29/07/22 STATEMENT OF CAPITAL GBP 2128124.65 |
2022-06-07 |
delete sic_code 99999 - Dormant Company |
2022-06-07 |
insert sic_code 07290 - Mining of other non-ferrous metal ores |
2022-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES |
2022-04-29 |
update statutory_documents 20/12/21 STATEMENT OF CAPITAL GBP 2124761 |
2022-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES |
2022-02-07 |
update account_ref_month 12 => 3 |
2022-02-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-01-14 |
update statutory_documents CURREXT FROM 31/12/2021 TO 31/03/2022 |
2022-01-07 |
update account_ref_month 3 => 12 |
2022-01-07 |
update accounts_next_due_date 2022-09-30 => 2022-06-30 |
2021-12-23 |
update statutory_documents CURRSHO FROM 31/03/2022 TO 31/12/2021 |
2021-12-07 |
update account_category NO ACCOUNTS FILED => FULL |
2021-12-07 |
update accounts_last_madeup_date null => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-08-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-08-13 |
update statutory_documents CONSOLIDATION
30/06/21 |
2021-07-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-07-29 |
update statutory_documents 27/07/21 STATEMENT OF CAPITAL GBP 1261111.1 |
2021-07-07 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES RICHARD WILLIAM BOND |
2021-05-05 |
update statutory_documents SUB-DIVISION
20/04/21 |
2021-04-07 |
update accounts_next_due_date 2021-12-04 => 2021-09-30 |
2021-04-07 |
update company_category Private Limited Company => Public Limited Company |
2021-04-07 |
update name GREAT SOUTHERN COPPER LIMITED => GREAT SOUTHERN COPPER PLC |
2021-03-19 |
update statutory_documents DIRECTOR APPOINTED MR STUART ROBERT GREENE |
2021-03-04 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS MICHAEL BRIERS |
2021-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES |
2021-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR D & A NOMINEES LIMITED |
2021-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN RONALDSON |
2021-03-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JAMES BOURKE |
2021-03-02 |
update statutory_documents CESSATION OF D & A NOMINEES LIMITED AS A PSC |
2021-02-24 |
update statutory_documents AUDITORS' REPORT |
2021-02-24 |
update statutory_documents AUDITORS' STATEMENT |
2021-02-24 |
update statutory_documents BALANCE SHEET |
2021-02-24 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
2021-02-24 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2021-02-24 |
update statutory_documents REREG PRI TO PLC; RES02 PASS DATE:2021-01-22 |
2021-02-24 |
update statutory_documents APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S) |
2021-01-22 |
update statutory_documents 22/01/21 STATEMENT OF CAPITAL GBP 50000 |
2020-09-11 |
update statutory_documents DIRECTOR APPOINTED MR SAMUEL JAMES MELVILLE GARRETT |
2020-03-04 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |