Advanced company searchLink opens in new window

NQ MINERALS PLC

Company number 09540926

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)
12 May 2020 CS01 Confirmation statement made on 14 April 2020 with updates
12 Mar 2020 SH01 Statement of capital following an allotment of shares on 6 March 2020
  • GBP 339,848.985
17 Feb 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 337,325.17
21 Jan 2020 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 329,882.271
21 Jan 2020 TM01 Termination of appointment of Brian Stockbridge as a director on 13 November 2019
21 Jan 2020 AP01 Appointment of David Anthony Lenigas as a director on 1 November 2019
21 Jan 2020 SH01 Statement of capital following an allotment of shares on 15 January 2020
  • GBP 334,323.742
03 Sep 2019 CH04 Secretary's details changed for Pkf Littlejohn Corporate Services Limited on 2 September 2019
02 Sep 2019 AD01 Registered office address changed from C/O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD England to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 2 September 2019
12 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 14/04/2019
14 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
20 May 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 12/07/2019.
16 May 2019 SH01 Statement of capital following an allotment of shares on 16 May 2019
  • GBP 325,266.886
11 Apr 2019 SH01 Statement of capital following an allotment of shares on 12 February 2019
  • GBP 323,899.365
04 Mar 2019 TM01 Termination of appointment of Adrian Lungan as a director on 28 February 2019
04 Feb 2019 TM01 Termination of appointment of Frederick Bryan Smart as a director on 23 January 2019
25 Jan 2019 SH01 Statement of capital following an allotment of shares on 19 January 2019
  • GBP 323,408.456
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 16 December 2018
  • GBP 322,117.547
12 Dec 2018 SH01 Statement of capital following an allotment of shares on 5 December 2018
  • GBP 321,799.547
12 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 October 2018
  • GBP 321,236.69
15 Oct 2018 SH01 Statement of capital following an allotment of shares on 3 October 2018
  • GBP 321,176.69
  • ANNOTATION Clarification a second filed SH01 was registered on 12/12/2018
25 Sep 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 320,695.024
25 Sep 2018 SH01 Statement of capital following an allotment of shares on 21 August 2018
  • GBP 318,695.024
25 Sep 2018 SH01 Statement of capital following an allotment of shares on 20 August 2018
  • GBP 318,471.024
25 Sep 2018 SH01 Statement of capital following an allotment of shares on 20 July 2018
  • GBP 318,331.024