Advanced company searchLink opens in new window

JANGADA MINES PLC

Company number 09663756

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 Jun 2019 SH01 Statement of capital following an allotment of shares on 25 April 2019
  • GBP 9,492,602
18 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 08/01/2019
08 Jan 2019 AA Group of companies' accounts made up to 30 June 2018
06 Dec 2018 AD03 Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP
06 Dec 2018 AD02 Register inspection address has been changed from The Pavillions Bridgwater Road Bristol BS13 8AE United Kingdom to 12 New Fetter Lane London EC4A 1JP
04 Dec 2018 AD01 Registered office address changed from Level 2 34 Dover Street London W1S 4NG United Kingdom to 20 North Audley Street London W1K 6WE on 4 December 2018
12 Oct 2018 SH01 Statement of capital following an allotment of shares on 3 October 2018
  • GBP 94,315.57
11 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
01 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 29/01/2018
  • RES10 ‐ Resolution of allotment of securities
03 Jan 2018 AA Group of companies' accounts made up to 30 June 2017
22 Nov 2017 CH03 Secretary's details changed for Clive Matthew Hopewell on 6 November 2017
03 Nov 2017 CH03 Secretary's details changed for Clive Matthew Hopewell on 1 September 2017
07 Sep 2017 PSC08 Notification of a person with significant control statement
07 Sep 2017 PSC07 Cessation of Luis Mauricio Ferraiuoli De Azevedo as a person with significant control on 29 June 2017
07 Sep 2017 PSC07 Cessation of Brian Keith Mcmaster as a person with significant control on 29 June 2017
01 Sep 2017 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to Level 2 34 Dover Street London W1S 4NG on 1 September 2017
11 Aug 2017 SH01 Statement of capital following an allotment of shares on 29 June 2017
  • GBP 79,006.24
07 Aug 2017 PSC07 Cessation of Matthew Gaden Western Wood as a person with significant control on 19 May 2017
26 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 26 July 2017
18 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
18 Jul 2017 PSC01 Notification of Luis Mauricio Ferraiuoli De Azevedo as a person with significant control on 6 April 2016
18 Jul 2017 PSC01 Notification of Matthew Gaden Western Wood as a person with significant control on 6 April 2016
18 Jul 2017 PSC01 Notification of Brian Keith Mcmaster as a person with significant control on 6 April 2016
05 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Amendment of ordinary resolution passed on the 02/06/2017 20/06/2017
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association