Advanced company searchLink opens in new window

JUBILEE METALS GROUP PLC

Company number 04459850

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)
14 Mar 2024 SH01 Statement of capital following an allotment of shares on 12 March 2024
  • GBP 29,834,936.17
15 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Jan 2024 SH01 Statement of capital following an allotment of shares on 4 January 2024
  • GBP 29,744,936.17
10 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Nov 2023 AA Group of companies' accounts made up to 30 June 2023
11 Jul 2023 RP04PSC08 Second filing for form PSC08
15 Jun 2023 AD02 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
24 May 2023 SH01 Statement of capital following an allotment of shares on 11 May 2023
  • GBP 27,381,299.81
23 May 2023 CH01 Director's details changed for Dr Nakedi Mathews Phosa on 1 August 2022
23 May 2023 CH01 Director's details changed for Mr Leon Pieter Coetzer on 1 August 2022
16 Mar 2023 MR05 All of the property or undertaking has been released from charge 1
02 Mar 2023 MR05 All of the property or undertaking has been released and no longer forms part of charge 044598500002
24 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase maximum is £3.972, mimun 1 pence 16/11/2022
  • RES10 ‐ Resolution of allotment of securities
18 Nov 2022 CH04 Secretary's details changed for Link Company Matters Limited on 7 November 2022
07 Nov 2022 AA Group of companies' accounts made up to 30 June 2022
03 Oct 2022 AP01 Appointment of Ms Tracey Louise Kerr as a director on 1 July 2022
21 Jun 2022 RP04CH04 Second filing to change the details of Link Company Matters Limited as a secretary
16 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
16 Jun 2022 AP01 Appointment of Mr Manuel Lino Silva De Sousa Oliveira as a director on 25 May 2022
14 Jun 2022 TM01 Termination of appointment of Colin Bird as a director on 25 May 2022
14 Jun 2022 SH01 Statement of capital following an allotment of shares on 6 June 2022
  • GBP 26,570,513.7
25 May 2022 MA Memorandum and Articles of Association
23 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities