Advanced company searchLink opens in new window

CADENCE MINERALS PLC

Company number 05234262

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2011 SH01 Statement of capital following an allotment of shares on 1 December 2011
  • GBP 561,047.62
21 Nov 2011 TM02 Termination of appointment of Donald Strang as a secretary on 15 November 2011
21 Nov 2011 AP03 Appointment of Kiran Caldas Morzaria as a secretary on 15 November 2011
16 Nov 2011 AR01 Annual return made up to 17 September 2011 with bulk list of shareholders
09 Sep 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
07 Jul 2011 SH01 Statement of capital following an allotment of shares on 27 June 2011
  • GBP 536,047.62
10 Feb 2011 CH01 Director's details changed for David Anthony Lenigas on 7 February 2011
20 Jan 2011 AA Group of companies' accounts made up to 30 September 2010
29 Nov 2010 CERTNM Company name changed zest group PLC\certificate issued on 29/11/10
  • CONNOT ‐
19 Oct 2010 SH01 Statement of capital following an allotment of shares on 7 October 2010
  • GBP 506,047.62
13 Oct 2010 TM01 Termination of appointment of Stephen Weltman as a director
13 Oct 2010 TM02 Termination of appointment of Kitwell Consultants Limited as a secretary
13 Oct 2010 AP03 Appointment of Donald Strang as a secretary
01 Oct 2010 AR01 Annual return made up to 17 September 2010 with bulk list of shareholders
01 Oct 2010 AD01 Registered office address changed from , Kitwell House, the Warren, Radlett, Hertfordshire, WD7 7DU on 1 October 2010
12 Jul 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
21 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 May 2010 AA Group of companies' accounts made up to 30 September 2009
13 Apr 2010 AP01 Appointment of David Anthony Lenigas as a director
13 Apr 2010 SH01 Statement of capital following an allotment of shares on 26 November 2009
  • GBP 464,047.62
31 Mar 2010 MEM/ARTS Memorandum and Articles of Association
31 Mar 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
03 Nov 2009 AR01 Annual return made up to 17 September 2009 with bulk list of shareholders
16 Oct 2009 AD03 Register(s) moved to registered inspection location