CADENCE MINERALS PLC

20 Primrose Street, London, EC2A 2EW, England
StatusACTIVE
Company No.05234262
CategoryPrivate Limited Company
Incorporated17 Sep 2004
Age19 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

CADENCE MINERALS PLC is an active private limited company with number 05234262. It was incorporated 19 years, 8 months, 18 days ago, on 17 September 2004. The company address is 20 Primrose Street, London, EC2A 2EW, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Sep 2023

Action Date: 05 Jun 2023

Category: Capital

Type: RP04SH01

Date: 2023-06-05

Capital : 2,226,396.09 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2023

Action Date: 05 Jun 2023

Category: Capital

Type: SH01

Capital : 2,226,396.0900 GBP

Date: 2023-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2023

Action Date: 25 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-25

Charge number: 052342620004

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Donald Ian George Layman Strang

Change date: 2023-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Resolution

Date: 11 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2022

Action Date: 07 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-07

Capital : 2,143,883.85 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Resolution

Date: 24 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2021

Action Date: 28 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-28

Capital : 1,903,176.7 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2021

Action Date: 19 Jan 2021

Category: Capital

Type: SH01

Capital : 1,900,176.7 GBP

Date: 2021-01-19

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2021

Action Date: 04 Jan 2021

Category: Capital

Type: SH01

Capital : 1,897,176.7 GBP

Date: 2021-01-04

Documents

View document PDF

Resolution

Date: 21 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052342620003

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2020

Action Date: 19 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-19

Capital : 1,896,176.7 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2020

Action Date: 16 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-16

Capital : 1,863,876.25 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

Old address: Princes House Suite 3B 38 Jermyn Street London SW1Y 6DN

New address: 20 Primrose Street London EC2A 2EW

Change date: 2020-09-08

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2020

Action Date: 26 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-26

Capital : 1,818,876.25 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2020

Action Date: 21 Aug 2020

Category: Capital

Type: SH01

Capital : 1,714,709.6300 GBP

Date: 2020-08-21

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2020

Action Date: 12 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-12

Capital : 1,709,334.63 GBP

Documents

View document PDF

Capital alter shares consolidation

Date: 26 Nov 2019

Action Date: 23 Sep 2019

Category: Capital

Type: SH02

Date: 2019-09-23

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2019

Action Date: 20 Sep 2019

Category: Capital

Type: SH01

Capital : 1,471,305.40 GBP

Date: 2019-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Resolution

Date: 04 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2019

Action Date: 02 Jul 2019

Category: Capital

Type: SH01

Capital : 1,471,305.39 GBP

Date: 2019-07-02

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 May 2019

Action Date: 17 Apr 2019

Category: Capital

Type: SH01

Capital : 1,325,850.840 GBP

Date: 2019-04-17

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2019

Action Date: 08 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-08

Capital : 1,288,496.4200 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2018

Action Date: 20 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-20

Charge number: 052342620003

Documents

View document PDF

Resolution

Date: 12 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Resolution

Date: 05 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2017

Action Date: 04 Jul 2017

Category: Capital

Type: SH01

Capital : 1,201,829.75 GBP

Date: 2017-07-04

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Certificate change of name company

Date: 24 Mar 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rare earth minerals PLC\certificate issued on 24/03/17

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2017

Action Date: 03 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-03

Capital : 1,194,454.75 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2017

Action Date: 07 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-07

Capital : 1,185,688.2889 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2016

Action Date: 18 Oct 2016

Category: Capital

Type: SH01

Capital : 1,185,688.28 GBP

Date: 2016-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Resolution

Date: 05 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type

Date: 29 Jun 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Second filing of form with form type

Date: 26 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 24 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 24 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 24 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 24 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 24 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 24 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 May 2016

Action Date: 17 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 May 2016

Action Date: 17 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-09-17

Form type: AR01

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2016

Action Date: 05 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-05

Capital : 753,127.31 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2016

Action Date: 03 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-03

Capital : 746,127.31 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Lenigas

Termination date: 2015-12-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Oct 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-31

Officer name: Mr Kiran Caldas Morzaria

Documents

View document PDF

Resolution

Date: 31 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Paul Suckling

Appointment date: 2015-04-22

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2015

Action Date: 22 Jan 2015

Category: Capital

Type: SH01

Capital : 681,565.34 GBP

Date: 2015-01-22

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2015

Action Date: 19 Dec 2014

Category: Capital

Type: SH01

Capital : 650,315.34 GBP

Date: 2014-12-19

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Nov 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2014

Action Date: 17 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-17

Capital : 572,537.57 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2014

Action Date: 18 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-18

Capital : 545,337.57 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2014

Action Date: 28 May 2014

Category: Capital

Type: SH01

Date: 2014-05-28

Capital : 519,395.23 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 May 2014

Action Date: 07 Mar 2014

Category: Capital

Type: SH01

Capital : 516,795.23 GBP

Date: 2014-03-07

Documents

View document PDF

Resolution

Date: 14 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 24 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 07 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2014

Action Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-09-19

Officer name: Richard James Griffiths

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2014

Action Date: 20 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-20

Capital : 818,480.9400 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2013

Action Date: 19 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Ian George Layman Strang

Appointment date: 2013-09-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Nov 2013

Action Date: 19 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Donald Ian George Layman Strang

Appointment date: 2013-09-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Nov 2013

Action Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-09-19

Officer name: Kiran Caldas Morzaria

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2013

Action Date: 09 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-09

Capital : 17,376,047.28 GBP

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Oct 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2013

Action Date: 22 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-22

Capital : 806,447.626 GBP

Documents

View document PDF

Resolution

Date: 13 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type group

Date: 03 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2013

Action Date: 21 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-21

Capital : 761,380.95 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2013

Action Date: 14 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-14

Capital : 694,714.2950 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2013

Action Date: 11 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-11

Capital : 628,047.6200 GBP

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jan 2013

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2013

Action Date: 15 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-15

Officer name: Richard James Griffiths

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2013

Action Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Fairbourn

Appointment date: 2011-02-02

Documents

View document PDF

Resolution

Date: 13 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2011

Action Date: 01 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-01

Capital : 561,047.62 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2011

Action Date: 15 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Donald Strang

Termination date: 2011-11-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Nov 2011

Action Date: 15 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kiran Caldas Morzaria

Appointment date: 2011-11-15

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 16 Nov 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF


Some Companies

ANGLIA MANAGEMENT SERVICES (1995) LIMITED

61 STATION ROAD,SUDBURY,CO10 2SP

Number:08442057
Status:ACTIVE
Category:Private Limited Company

ELIIZA BEAUTY PROFESSIONAL LTD

14 NORTHVIEW,LONDON,BR3 5HR

Number:11378795
Status:ACTIVE
Category:Private Limited Company

MSR HEATING & PLUMBING LIMITED

11 CENTRAL WAY,OXTED,RH8 0LS

Number:07151992
Status:ACTIVE
Category:Private Limited Company

OKAMI MEDIA LIMITED

REAR OFFICE, 2ND FLOOR WEBSTER COURT,RAYLEIGH,SS6 8JQ

Number:11677301
Status:ACTIVE
Category:Private Limited Company

PVZ GEARS LIMITED

EDELMAN HOUSE 1238 HIGH ROAD,LONDON,N20 0LH

Number:05109436
Status:ACTIVE
Category:Private Limited Company

STRIKERS LIMITED

THE SPINNEY,SOUTHWELL,NG25 0LN

Number:03329836
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source