- Company Overview for FORGE MINERALS LIMITED (SC813531)
- Filing history for FORGE MINERALS LIMITED (SC813531)
- People for FORGE MINERALS LIMITED (SC813531)
- More for FORGE MINERALS LIMITED (SC813531)
| 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) |
|---|---|---|---|
| 21 Jan 2026 | AP01 | Appointment of Mrs Eva-Maria Dimitriadis as a director on 19 January 2026 | |
| 21 Jan 2026 | PSC04 | Change of details for Mr Matthew James Hatfield Vaughan as a person with significant control on 19 January 2026 | |
| 21 Jan 2026 | PSC04 | Change of details for Mr Ian Edward Spencer as a person with significant control on 19 January 2026 | |
| 21 Jan 2026 | PSC04 | Change of details for Mr Sylvain Petitgirard as a person with significant control on 19 January 2026 | |
| 21 Jan 2026 | SH01 |
Statement of capital following an allotment of shares on 19 January 2026
|
|
| 12 Jan 2026 | MA | Memorandum and Articles of Association | |
| 12 Jan 2026 | RESOLUTIONS |
Resolutions
|
|
| 09 Jan 2026 | SH01 |
Statement of capital following an allotment of shares on 7 January 2026
|
|
| 14 Dec 2025 | PSC04 | Change of details for Sylvain Petitgirard as a person with significant control on 14 December 2025 | |
| 14 Dec 2025 | PSC04 | Change of details for Matthew James Hatfield Vaughan as a person with significant control on 14 December 2025 | |
| 14 Dec 2025 | CH01 | Director's details changed for Matthew James Hatfield Vaughan on 14 December 2025 | |
| 14 Dec 2025 | AD01 | Registered office address changed from Edinburgh Futures Institute 1 Lauriston Place Wing F Edinburgh EH3 9EF Scotland to Edinburgh Innovation Hub Queen Margaret University Drive Musselburgh EH21 6UD on 14 December 2025 | |
| 05 Aug 2025 | AA | Micro company accounts made up to 30 June 2025 | |
| 18 Jun 2025 | CS01 | Confirmation statement made on 12 June 2025 with updates | |
| 28 May 2025 | SH01 |
Statement of capital following an allotment of shares on 4 April 2025
|
|
| 28 May 2025 | SH01 |
Statement of capital following an allotment of shares on 4 April 2025
|
|
| 20 Feb 2025 | AD01 | Registered office address changed from Edinburgh Futures Institute 1 Lauriston Place Edinburgh EH3 9EF Scotland to Edinburgh Futures Institute 1 Lauriston Place Wing F Edinburgh EH3 9EF on 20 February 2025 | |
| 20 Feb 2025 | AD01 | Registered office address changed from 19/4 Mentone Terrace Edinburgh EH9 2DG Scotland to Edinburgh Futures Institute 1 Lauriston Place Edinburgh EH3 9EF on 20 February 2025 | |
| 13 Jun 2024 | NEWINC |
Incorporation
Statement of capital on 2024-06-13
|