Advanced company searchLink opens in new window

BLUEJAY MINING PLC

Company number 05389216

Filter by category

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)
23 Jun 2022 TM01 Termination of appointment of Roderick Claude Mcillree as a director on 22 June 2022
16 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
27 Apr 2022 SH01 Statement of capital following an allotment of shares on 23 March 2022
  • GBP 7,492,041.2867
21 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
21 Mar 2022 CH04 Secretary's details changed for Heytesbury Corporate Llp on 25 August 2021
28 Jan 2022 AP01 Appointment of Mr Eric Sondergaard as a director on 27 January 2022
13 Jan 2022 SH01 Statement of capital following an allotment of shares on 14 December 2021
  • GBP 7,484,355.5733
06 Sep 2021 AD01 Registered office address changed from 2nd Floor 7-9 Swallow Street London England W1B 4DE England to Suite 1, 15 Ingestre Place London W1F 0DU on 6 September 2021
26 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
26 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
22 Mar 2021 AP01 Appointment of Mr Johannus Egholm Hansen as a director on 15 March 2021
15 Jan 2021 TM01 Termination of appointment of Ian Ramsay Henderson as a director on 5 January 2021
17 Nov 2020 SH01 Statement of capital following an allotment of shares on 10 November 2020
  • GBP 7,484,232.9073
25 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
12 May 2020 SH02 Sub-division of shares on 24 December 2015
24 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 1,623,934.357
19 Dec 2019 TM02 Termination of appointment of Garth Mervyn Palmer as a secretary on 12 December 2019
19 Dec 2019 AP04 Appointment of Heytesbury Corporate Llp as a secretary on 12 December 2019
17 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2019 TM01 Termination of appointment of Garth Mervyn Palmer as a director on 12 December 2019
06 Dec 2019 SH01 Statement of capital following an allotment of shares on 25 November 2019
  • GBP 1,619,934.357
13 Aug 2019 AP01 Appointment of Mr Bo Møller Stensgaard as a director on 13 August 2019