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)
01 Mar 2019 CH01 Director's details changed for Mr William James Benedict Payne on 25 February 2019
28 Feb 2019 CH01 Director's details changed for Mr Christopher John Stuart Sangster on 25 February 2019
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
09 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-company business 29/06/2018
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
16 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with updates
16 Apr 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 6,054,223.209
16 Apr 2018 SH01 Statement of capital following an allotment of shares on 20 June 2017
  • GBP 6,046,183.209
12 Mar 2018 AP01 Appointment of Mr Christopher John Stuart Sangster as a director on 2 August 2016
24 Jul 2017 PSC08 Notification of a person with significant control statement
17 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
04 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ To receive the annual report and accounts for the year ended 2016; to elect chris sangster who joined the board; to re-elect dr kerim sener who is retiring by rotation, offering himself for re-election; to re-appoint kpmg LLP as auditors of the company and to authorise the directors to fix their renumeration. The power granted by this resolution will unless renewed , varied or revoked by the company, expire at the conclusion of the next annual general meeting of the company following the date of passing of this resolution. 30/06/2017
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2017 SH01 Statement of capital following an allotment of shares on 22 July 2016
  • GBP 5,836,087.055
07 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
07 Apr 2017 SH01 Statement of capital following an allotment of shares on 13 January 2017
  • GBP 5,892,337.055
07 Apr 2017 SH01 Statement of capital following an allotment of shares on 22 July 2016
  • GBP 5,834,037.055
07 Apr 2017 SH01 Statement of capital following an allotment of shares on 29 April 2016
  • GBP 5,804,420.389
07 Apr 2017 SH01 Statement of capital following an allotment of shares on 12 April 2016
  • GBP 5,803,653.722
11 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
12 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business- re-appt of auditors/ re-appt of director 28/06/2016
20 Apr 2016 AR01 Annual return made up to 24 March 2016 no member list
Statement of capital on 2016-04-20
  • GBP 5,796,605.461
06 Aug 2015 SH01 Statement of capital following an allotment of shares on 24 July 2015
  • GBP 5,796,605.461
31 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 5,685,494.35
22 Jul 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 29/06/2015
14 Jul 2015 AA Group of companies' accounts made up to 31 December 2014