Advanced company searchLink opens in new window

MAJEDIE INVESTMENTS PLC

Company number 00109305

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)
14 Mar 2024 AP01 Appointment of Mr Heinrich Volanar Merz as a director on 11 March 2024
29 Feb 2024 AA Full accounts made up to 30 September 2023
01 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 17/01/2024
  • RES10 ‐ Resolution of allotment of securities
15 Jan 2024 CS01 Confirmation statement made on 25 December 2023 with no updates
06 Dec 2023 AD01 Registered office address changed from 35 Portman Square London W1H 6LR England to Dashwood House Old Broad Street London EC2M 1QS on 6 December 2023
21 Nov 2023 AD01 Registered office address changed from 1 Kings Arms Yard London EC2R 7AF to 35 Portman Square London W1H 6LR on 21 November 2023
13 Nov 2023 TM02 Termination of appointment of Link Company Matters Limited as a secretary on 1 November 2023
13 Nov 2023 AP04 Appointment of Juniper Partners Limited as a secretary on 1 November 2023
08 Feb 2023 AA Full accounts made up to 30 September 2022
07 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2023 CS01 Confirmation statement made on 25 December 2022 with no updates
01 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
27 Jan 2022 AA Full accounts made up to 30 September 2021
26 Jan 2022 TM01 Termination of appointment of Robert David Charles Henderson as a director on 19 January 2022
17 Jan 2022 SH06 Cancellation of shares. Statement of capital on 18 October 2021
  • GBP 5,299,879.5
07 Jan 2022 CS01 Confirmation statement made on 25 December 2021 with updates
06 Jan 2022 CH04 Secretary's details changed for Link Company Matters Limited on 1 April 2021
01 Feb 2021 AA Full accounts made up to 30 September 2020
28 Jan 2021 MA Memorandum and Articles of Association
28 Jan 2021 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 authorised to hold general meetings on 14 clear days' notice 20/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2021 TM01 Termination of appointment of Richard John Mace as a director on 20 January 2021
20 Jan 2021 AP01 Appointment of Mr Richard John Mace as a director on 20 January 2021
08 Jan 2021 CS01 Confirmation statement made on 25 December 2020 with no updates
08 Jan 2021 CH01 Director's details changed for Mr Mark Jonathan Little on 23 May 2019
25 Sep 2020 SH03 Purchase of own shares.