Advanced company searchLink opens in new window

80 MILE PLC

Company number 05389216

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)
04 Feb 2025 SH01 Statement of capital following an allotment of shares on 16 January 2025
  • GBP 7,779,502.1395
04 Feb 2025 SH01 Statement of capital following an allotment of shares on 13 January 2025
  • GBP 7,737,106.4372
20 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2025 SH01 Statement of capital following an allotment of shares on 7 January 2025
  • GBP 7,651,735.3564
13 Sep 2024 SH01 Statement of capital following an allotment of shares on 22 August 2024
  • GBP 7,596,009.5336
28 Aug 2024 CERTNM Company name changed bluejay mining PLC\certificate issued on 28/08/24
  • RES15 ‐ Change company name resolution on 2024-07-10
28 Aug 2024 CONNOT Change of name notice
12 Jul 2024 TM01 Termination of appointment of Harry Edward Ansell as a director on 12 July 2024
09 Jul 2024 AA Group of companies' accounts made up to 31 December 2023
02 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 February 2024
  • GBP 7,537,676.2009
22 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
26 Feb 2024 SH01 Statement of capital following an allotment of shares on 6 February 2024
  • GBP 7,537,676.2009
  • ANNOTATION Clarification a second filed SH01 was registered on 02/04/2024
16 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Feb 2024 SH01 Statement of capital following an allotment of shares on 30 January 2024
  • GBP 7,521,672.8914
22 Dec 2023 AP01 Appointment of Troy Whittaker as a director on 19 December 2023
22 Dec 2023 AP01 Appointment of Mr Harry Edward Ansell as a director on 19 December 2023
21 Dec 2023 AP01 Appointment of Roderick Claude Mcillree as a director on 19 December 2023
21 Dec 2023 AP01 Appointment of Mr Eric Sondergaard as a director on 19 December 2023
21 Dec 2023 TM01 Termination of appointment of Robert Edwards as a director on 19 December 2023
21 Dec 2023 TM01 Termination of appointment of Bo Møller Stensgaard as a director on 19 December 2023
21 Dec 2023 TM01 Termination of appointment of Peter Waugh as a director on 19 December 2023
26 Sep 2023 SH01 Statement of capital following an allotment of shares on 1 September 2023
  • GBP 7,506,658.3199
10 Aug 2023 SH01 Statement of capital following an allotment of shares on 4 August 2023
  • GBP 7,500,658.3199