Advanced company searchLink opens in new window

GREENROC GRAPHITE LIMITED

Company number 08100690

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
06 Nov 2025 MA Memorandum and Articles of Association
06 Nov 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Nov 2025 MR01 Registration of charge 081006900001, created on 31 October 2025
05 Nov 2025 MR01 Registration of charge 081006900002, created on 31 October 2025
05 Nov 2025 MR01 Registration of charge 081006900003, created on 31 October 2025
16 Sep 2025 CS01 Confirmation statement made on 13 September 2025 with no updates
09 Sep 2025 PSC05 Change of details for Greenroc Strategic Materials Plc as a person with significant control on 31 January 2025
28 Aug 2025 AA Total exemption full accounts made up to 30 November 2024
31 Jan 2025 AD01 Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Arch Law Limited Huckletree Bishopsgate 8 Bishopsgate London EC2N 4BQ on 31 January 2025
13 Sep 2024 CS01 Confirmation statement made on 13 September 2024 with updates
28 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
10 Jul 2024 PSC05 Change of details for Greenroc Mining Plc as a person with significant control on 8 July 2024
23 Apr 2024 CERTNM Company name changed obsidian mining LIMITED\certificate issued on 23/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-18
26 Oct 2023 TM01 Termination of appointment of James Edward Meynell Wynn as a director on 11 October 2023
14 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
02 Nov 2022 AP01 Appointment of Stefan Bernstein as a director on 31 October 2022
13 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
28 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
12 May 2022 TM01 Termination of appointment of Nigel Kirk Adams as a director on 6 May 2022
28 Feb 2022 PSC07 Cessation of Alba Mineral Resources Plc as a person with significant control on 22 September 2021
28 Feb 2022 PSC02 Notification of Greenroc Mining Plc as a person with significant control on 22 September 2021
16 Dec 2021 AP01 Appointment of Mark Anthony Austin as a director on 14 December 2021
16 Dec 2021 AP01 Appointment of Mr Nigel Kirk Adams as a director on 14 December 2021
16 Dec 2021 AP01 Appointment of Mr James Edward Meynell Wynn as a director on 14 December 2021