Download leads from Nexok and grow your business. Find out more

Vulcan Green Copper Ltd

Documents

Total Documents72
Total Pages293

Filing History

31 October 2020Total exemption full accounts made up to 31 July 2019
20 July 2020Confirmation statement made on 20 July 2020 with no updates
29 June 2020Confirmation statement made on 28 June 2020 with no updates
17 December 2019Registered office address changed from 180 Piccadilly London W1J 9HF to 15 Woodend Drive Ascot SL5 9BD on 17 December 2019
5 November 2019Termination of appointment of Emma Jane Parker as a director on 5 November 2019
3 July 2019Confirmation statement made on 28 June 2019 with updates
2 April 2019Appointment of Miss Emma Jane Parker as a director on 1 April 2019
25 March 2019Termination of appointment of Felix John Clewett Pole as a director on 25 March 2019
17 December 2018Total exemption full accounts made up to 31 July 2018
15 August 2018Appointment of Thrings Company Secretarial Limited as a secretary on 15 August 2018
15 August 2018Termination of appointment of Thrings Llp as a secretary on 15 August 2018
11 July 2018Confirmation statement made on 28 June 2018 with updates
29 March 2018Total exemption full accounts made up to 31 July 2017
19 March 2018Secretary's details changed for Thrings Llp on 12 March 2018
12 December 2017Appointment of Mr Craig George Bailey as a director on 30 November 2017
30 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-17
30 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-17
6 July 2017Confirmation statement made on 28 June 2017 with no updates
6 July 2017Confirmation statement made on 28 June 2017 with no updates
6 July 2017Notification of Consolidated Mining and Investments Ltd as a person with significant control on 6 July 2017
6 July 2017Notification of Consolidated Mining and Investments Ltd as a person with significant control on 6 April 2016
7 December 2016Total exemption small company accounts made up to 31 July 2016
7 December 2016Total exemption small company accounts made up to 31 July 2016
30 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 19,000.003
30 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 19,000.003
8 April 2016Total exemption small company accounts made up to 31 July 2015
8 April 2016Total exemption small company accounts made up to 31 July 2015
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 19,000.003
1 July 2015Director's details changed for Mr Simon Anthony Roger Purkiss on 1 June 2015
1 July 2015Director's details changed for Mr Felix John Clewett Pole on 1 June 2015
1 July 2015Director's details changed for Mr Simon Anthony Roger Purkiss on 1 June 2015
1 July 2015Director's details changed for Mr Felix John Clewett Pole on 1 June 2015
1 July 2015Director's details changed for Mr Simon Anthony Roger Purkiss on 1 June 2015
1 July 2015Director's details changed for Mr Felix John Clewett Pole on 1 June 2015
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 19,000.003
13 January 2015Total exemption small company accounts made up to 31 July 2014
13 January 2015Total exemption small company accounts made up to 31 July 2014
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 19,000.003
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 19,000.003
19 June 2014Registered office address changed from Fifth Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU United Kingdom on 19 June 2014
19 June 2014Registered office address changed from Fifth Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU United Kingdom on 19 June 2014
24 April 2014Total exemption small company accounts made up to 31 July 2013
24 April 2014Total exemption small company accounts made up to 31 July 2013
18 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
18 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
6 February 2013Total exemption small company accounts made up to 31 July 2012
6 February 2013Total exemption small company accounts made up to 31 July 2012
6 February 2013Previous accounting period extended from 30 June 2012 to 31 July 2012
6 February 2013Previous accounting period extended from 30 June 2012 to 31 July 2012
17 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
17 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
17 July 2012Director's details changed for Mr Simon Anthony Roger Purkiss on 10 July 2012
17 July 2012Director's details changed for Mr Simon Anthony Roger Purkiss on 10 July 2012
13 July 2012Statement of capital following an allotment of shares on 5 August 2011
  • GBP 19,000
13 July 2012Statement of capital following an allotment of shares on 5 August 2011
  • GBP 19,000
13 July 2012Statement of capital following an allotment of shares on 5 August 2011
  • GBP 19,000
12 July 2012Director's details changed for Mr Simon Anthony Roger Purkiss on 10 July 2012
12 July 2012Director's details changed for Mr Simon Anthony Roger Purkiss on 10 July 2012
12 July 2012Director's details changed for Mr Felix John Clewett Pole on 10 July 2012
12 July 2012Director's details changed for Mr Felix John Clewett Pole on 10 July 2012
24 May 2012Appointment of Thrings Llp as a secretary
24 May 2012Registered office address changed from 1St Floor 10 Dover Street London W1S 4LQ on 24 May 2012
24 May 2012Appointment of Thrings Llp as a secretary
24 May 2012Registered office address changed from 1St Floor 10 Dover Street London W1S 4LQ on 24 May 2012
7 November 2011Registered office address changed from 1St Floor 10 Dovr Street London W1S 4LQ on 7 November 2011
7 November 2011Registered office address changed from 1St Floor 10 Dovr Street London W1S 4LQ on 7 November 2011
7 November 2011Registered office address changed from 1St Floor 10 Dovr Street London W1S 4LQ on 7 November 2011
26 October 2011Registered office address changed from Ground Floor 11 Albemarle Street London W1S 4HH United Kingdom on 26 October 2011
26 October 2011Registered office address changed from Ground Floor 11 Albemarle Street London W1S 4HH United Kingdom on 26 October 2011
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing