- Company Overview for IMERYS BRITISH LITHIUM LIMITED (12725402)
- Filing history for IMERYS BRITISH LITHIUM LIMITED (12725402)
- People for IMERYS BRITISH LITHIUM LIMITED (12725402)
- More for IMERYS BRITISH LITHIUM LIMITED (12725402)
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) |
---|---|---|---|
31 Dec 2024 | SH03 |
Purchase of own shares.
|
|
23 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 18 December 2024
|
|
23 Dec 2024 | SH06 |
Cancellation of shares. Statement of capital on 12 November 2024
|
|
20 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with updates | |
30 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
28 Nov 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Nov 2024 | AD01 | Registered office address changed from Unit 6 Victoria Trading Estate Victoria Business Park Roche Cornwall PL26 8LX England to Par Moor Centre Par Moor Road Par Cornwall PL24 2SQ on 22 November 2024 | |
13 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2024 | TM01 | Termination of appointment of Roderick James Hollas Smith as a director on 12 November 2024 | |
12 Nov 2024 | TM01 | Termination of appointment of Peter James Long as a director on 12 November 2024 | |
12 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 7 November 2024
|
|
25 Jul 2024 | AP01 | Appointment of Gregoire Arthur Roger Lemiesle as a director on 19 July 2024 | |
24 Jul 2024 | TM01 | Termination of appointment of Alan Parte as a director on 19 July 2024 | |
17 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 15 June 2024
|
|
08 May 2024 | AA01 | Current accounting period shortened from 31 December 2023 to 31 December 2022 | |
15 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 15 March 2024
|
|
07 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with updates | |
03 Nov 2023 | CERTNM |
Company name changed research by british lithium LIMITED\certificate issued on 03/11/23
|
|
26 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2023 | AA01 | Current accounting period extended from 31 December 2022 to 31 December 2023 | |
07 Jul 2023 | MA | Memorandum and Articles of Association | |
30 Jun 2023 | AP01 | Appointment of Mr Guillaume Marie Hubert Delacroix as a director on 28 June 2023 | |
30 Jun 2023 | AP01 | Appointment of Mr Alan Parte as a director on 28 June 2023 |