Advanced company searchLink opens in new window

GREENROC MINING PLC

Company number 13273964

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)
19 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
18 Dec 2023 SH01 Statement of capital following an allotment of shares on 1 December 2023
  • GBP 217,614.162
30 Nov 2023 SH01 Statement of capital following an allotment of shares on 27 October 2023
  • GBP 214,614.162
06 Nov 2023 AP01 Appointment of Mr Andrew Panteli as a director on 11 October 2023
26 Oct 2023 TM01 Termination of appointment of James Edward Meynell Wynn as a director on 11 October 2023
04 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 196,182.71
22 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 May 2023 AA Group of companies' accounts made up to 30 November 2022
20 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with updates
10 Mar 2023 SH01 Statement of capital following an allotment of shares on 9 March 2023
  • GBP 183,814.288
03 Jan 2023 SH01 Statement of capital following an allotment of shares on 3 January 2023
  • GBP 168,100.001
19 Dec 2022 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 167,700.001
02 Sep 2022 AP01 Appointment of Stefan Bernstein as a director on 1 July 2022
27 May 2022 AA Group of companies' 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
04 May 2022 RP04CS01 Second filing of Confirmation Statement dated 16 March 2022
25 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2022 CS01 16/03/22 Statement of Capital gbp 160700.001
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 04/05/2022.
17 Nov 2021 AD02 Register inspection address has been changed to Share Registrars Limited Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL
12 Oct 2021 PSC05 Change of details for Alba Mineral Resources Plc as a person with significant control on 28 September 2021
11 Oct 2021 AP03 Appointment of Shaun Zulafqar as a secretary on 28 September 2021
11 Oct 2021 AP01 Appointment of Mark Anthony Austin as a director on 13 September 2021
11 Oct 2021 AP01 Appointment of Mr Mark Panayiotis Mariano Rachovides as a director on 13 September 2021
11 Oct 2021 TM02 Termination of appointment of George Frangeskides as a secretary on 28 September 2021
11 Oct 2021 AP01 Appointment of Lars Brunner as a director on 13 September 2021