Advanced company searchLink opens in new window

ZINNWALD LITHIUM PLC

Company number 10829496

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)
05 Nov 2020 MR01 Registration of charge 108294960001, created on 29 October 2020
03 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Documents/transfer of entire share capital/purchase agreement/comapny change of name/company business 26/10/2020
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of waiver granted by the uk panel on takeovers and mergers; approval of proposed acquisition by company of 500f issued share capital of deutsche lithium gmbh; proposal to declare special dividend of €0.0126 on ordinary shares of £0.01; adoption of the rsu scheme and psu scheme approved; change of company name 26/10/2020
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
  • GBP 2,044,559.57
26 Oct 2020 CERTNM Company name changed erris resources PLC\certificate issued on 26/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-26
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
  • GBP 388,367.87
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business matters, cancel share premium account 19/06/2020
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
  • GBP 388,367.87
29 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 27/06/2019
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