Advanced company searchLink opens in new window

HUMMINGBIRD RESOURCES PLC

Company number 05467327

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)
16 Jun 2020 SH01 Statement of capital following an allotment of shares on 16 June 2020
  • GBP 354,155,878
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2020
16 Jun 2020 SH01 Statement of capital following an allotment of shares on 10 June 2020
  • GBP 354,155,878
09 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
20 Nov 2019 SH01 Statement of capital following an allotment of shares on 8 November 2019
  • GBP 354,155,878
31 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
10 Jul 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
25 Jun 2019 MR04 Satisfaction of charge 1 in full
11 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
04 Apr 2019 SH01 Statement of capital following an allotment of shares on 12 February 2019
  • GBP 3,536,882.01
01 Nov 2018 SH01 Statement of capital following an allotment of shares on 10 August 2018
  • GBP 3,518,268.99
30 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 May 2018
  • GBP 3,509,386.03
25 Sep 2018 SH01 Statement of capital following an allotment of shares on 4 May 2018
  • GBP 3,509,386.03
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2018.
25 Sep 2018 SH19 Statement of capital on 25 September 2018
  • GBP 3,518,268.99
25 Sep 2018 OC138 Reduction of iss capital and minute (oc)
25 Sep 2018 CERT21 Certificate of cancellation of share premium account
21 Aug 2018 TM01 Termination of appointment of Matthew Charles Idiens as a director on 26 June 2018
21 Aug 2018 TM01 Termination of appointment of David Pelham as a director on 26 June 2018
06 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other business 26/06/2018
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
22 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
19 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
06 Jun 2018 SH01 Statement of capital following an allotment of shares on 14 November 2017
  • GBP 3,447,412.50
06 Jun 2018 SH01 Statement of capital following an allotment of shares on 14 September 2017
  • GBP 3,439,912.50
08 May 2018 AP01 Appointment of Adriaan Almero Roux as a director on 30 April 2018
08 May 2018 AP01 Appointment of George Ernest Nutter as a director on 30 April 2018
29 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem a/c cancelled 13/12/2017