Advanced company searchLink opens in new window

RAMBLER METALS AND MINING PLC

Company number 05101822

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)
20 Nov 2023 TM01 Termination of appointment of Mark Vandyke Sander as a director on 9 August 2023
20 Nov 2023 TM01 Termination of appointment of Richard Calvin Round as a director on 9 August 2023
20 Nov 2023 TM01 Termination of appointment of Priya Patil as a director on 9 August 2023
20 Nov 2023 TM01 Termination of appointment of Bradford Alan Mills as a director on 9 August 2023
20 Nov 2023 TM01 Termination of appointment of Toby Jonathan Bradbury as a director on 9 August 2023
20 Nov 2023 TM01 Termination of appointment of Terrell Iver Ackerman as a director on 9 August 2023
20 Nov 2023 TM02 Termination of appointment of Tim Sanford as a secretary on 9 August 2023
20 Nov 2023 AD01 Registered office address changed from 3 Sheen Road Richmond upon Thames Surrey TW9 1AD England to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 20 November 2023
28 Sep 2023 WU04 Appointment of a liquidator
06 Sep 2023 AUD Auditor's resignation
19 Aug 2023 COCOMP Order of court to wind up
26 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
29 Jul 2022 SH01 Statement of capital following an allotment of shares on 4 July 2022
  • GBP 14,454,886.4858
29 Jul 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 14,450,949.8458
29 Jul 2022 SH01 Statement of capital following an allotment of shares on 27 June 2022
  • GBP 14,450,245.5858
29 Jul 2022 SH01 Statement of capital following an allotment of shares on 17 June 2022
  • GBP 14,429,221.5858
29 Jul 2022 SH01 Statement of capital following an allotment of shares on 19 May 2022
  • GBP 14,429,196.5858
29 Jul 2022 SH01 Statement of capital following an allotment of shares on 29 April 2022
  • GBP 14,425,946.5858
15 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
15 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
04 Apr 2022 MR01 Registration of charge 051018220005, created on 4 April 2022
29 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 February 2022
  • GBP 14,425,936.5858
28 Mar 2022 TM01 Termination of appointment of Eason Cong Chen as a director on 24 March 2022
25 Feb 2022 SH01 Statement of capital following an allotment of shares on 7 February 2022
  • GBP 14,425,936.5858
  • ANNOTATION Clarification a second filed SH01 was registered on 29/03/2022.