Advanced company searchLink opens in new window

ARIANA RESOURCES PLC

Company number 05403426

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)
14 Nov 2024 MR01 Registration of charge 054034260001, created on 8 November 2024
13 Sep 2024 MISC AD06 notice of opening of an overseas branch register
24 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company documents / re election of directors / re-appoint auditors 19/07/2024
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2024 AP01 Appointment of Mr Andrew John Du Toit as a director on 26 June 2024
15 Jul 2024 AP01 Appointment of Mr Nicholas John Gore Graham as a director on 26 June 2024
15 Jul 2024 SH01 Statement of capital following an allotment of shares on 26 June 2024
  • GBP 1,834,181.328
05 Jul 2024 AA Group of companies' accounts made up to 31 December 2023
05 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
14 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 29/06/2023
12 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
31 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
20 Dec 2022 SH01 Statement of capital following an allotment of shares on 3 November 2022
  • GBP 1,146,363.33
24 Oct 2022 SH01 Statement of capital following an allotment of shares on 11 October 2022
  • GBP 1,144,863.33
22 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-electing durectirs/ re-electing auditors 10/08/2022
19 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
18 May 2022 RP04CS01 Second filing of Confirmation Statement dated 24 March 2022
05 May 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 1,096,677.943
05 May 2022 SH01 Statement of capital following an allotment of shares on 23 August 2021
  • GBP 1,096,677.943
04 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Trading Status of Shares) was registered on 18/05/2022.
11 Mar 2022 CH01 Director's details changed for Dr Ahmet Kerim Sener on 11 March 2022
11 Mar 2022 CH01 Director's details changed for Mr William James Benedict Payne on 11 March 2022
14 Dec 2021 SH01 Statement of capital following an allotment of shares on 8 December 2021
  • GBP 1,089,677.943
13 Dec 2021 SH01 Statement of capital following an allotment of shares on 2 December 2021
  • GBP 1,087,677.943
02 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
08 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities