- Company Overview for ZINNWALD LITHIUM PLC (10829496)
- Filing history for ZINNWALD LITHIUM PLC (10829496)
- People for ZINNWALD LITHIUM PLC (10829496)
- Charges for ZINNWALD LITHIUM PLC (10829496)
- More for ZINNWALD LITHIUM PLC (10829496)
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) |
---|---|---|---|
05 Nov 2020 | MR01 | Registration of charge 108294960001, created on 29 October 2020 | |
03 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2020 | AP01 | Appointment of Mr Peter Secker as a director on 29 October 2020 | |
29 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 29 October 2020
|
|
26 Oct 2020 | CERTNM |
Company name changed erris resources PLC\certificate issued on 26/10/20
|
|
13 Oct 2020 | AA | Interim accounts made up to 24 September 2020 | |
08 Oct 2020 | AA | Interim accounts made up to 30 June 2020 | |
02 Oct 2020 | TM01 | Termination of appointment of Jeremy David Taylor-Firth as a director on 30 September 2020 | |
23 Sep 2020 | SH19 |
Statement of capital on 23 September 2020
|
|
23 Sep 2020 | CERT21 | Certificate of cancellation of share premium account | |
23 Sep 2020 | OC138 | Reduction of iss capital and minute (oc) | |
10 Sep 2020 | AD01 | Registered office address changed from C/O Whiteley Simpson Limited 29-31 Castle Street High Wycombe Bucks HP13 6RU England to C/O Whitley Stimpson Ltd 29-31 Castle Street High Wycombe Bucks HP13 6RU on 10 September 2020 | |
14 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
05 Jun 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
28 May 2020 | SH01 |
Statement of capital following an allotment of shares on 11 May 2020
|
|
29 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
16 Apr 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
11 Mar 2019 | TM01 | Termination of appointment of Andrew James Partington as a director on 28 February 2019 | |
23 Nov 2018 | AP01 | Appointment of Mr Anton Du Plessis as a director on 12 November 2018 | |
22 Nov 2018 | TM01 | Termination of appointment of Merlin Alexander Marr-Johnson as a director on 11 October 2018 | |
22 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
25 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates |