Advanced company searchLink opens in new window

METALNRG PLC

Company number 05714562

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)
22 May 2018 SH01 Statement of capital following an allotment of shares on 25 August 2017
  • GBP 250,709.46
05 Mar 2018 AP01 Appointment of Mr Rolf Gerritsen as a director on 21 February 2018
23 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
31 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Jul 2017 AA Full accounts made up to 28 February 2017
06 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 250,412.75
22 Mar 2017 AP01 Appointment of Mr Gervaise Robert John Heddle as a director on 20 March 2017
23 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
22 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Sep 2016 AA Full accounts made up to 28 February 2016
19 May 2016 AD03 Register(s) moved to registered inspection location C/O Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
05 May 2016 MA Memorandum and Articles of Association
21 Mar 2016 SH01 Statement of capital following an allotment of shares on 11 March 2016
  • GBP 550,347
  • ANNOTATION Replaced SH01 was replaced on 04/05/2016 as it was not properly delivered
21 Mar 2016 SH02 Sub-division of shares on 11 March 2016
17 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 11/03/2016
11 Mar 2016 CERTNM Company name changed zimnrg PLC\certificate issued on 11/03/16
  • RES15 ‐ Change company name resolution on 2016-03-11
11 Mar 2016 CONNOT Change of name notice
11 Mar 2016 AP01 Appointment of Paul Johnson as a director on 11 March 2016
11 Mar 2016 TM01 Termination of appointment of Jonathan Charles Wilfred De Thierry as a director on 11 March 2016
22 Feb 2016 AR01 Annual return made up to 20 February 2016 no member list
Statement of capital on 2016-02-22
  • GBP 241,660
22 Feb 2016 CH01 Director's details changed for Christopher Peter Latilla-Campbell on 22 February 2016
22 Feb 2016 CH01 Director's details changed for Mr Christian Schaffalitzky De Muckadell on 22 February 2016
22 Feb 2016 CH01 Director's details changed for Jonathan Charles Wilfred De Thierry on 22 February 2016
16 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jun 2015 AA Full accounts made up to 28 February 2015