Advanced company searchLink opens in new window

VARDAR MINERALS LIMITED

Company number 10474687

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)
29 Aug 2024 CS01 Confirmation statement made on 27 August 2024 with updates
27 Jun 2024 AA Micro company accounts made up to 31 December 2023
07 Jun 2024 AP01 Appointment of Mr Edward Colin Bowie as a director on 6 June 2024
16 Apr 2024 AP01 Appointment of Mr Ismet Krasniqi as a director on 8 April 2024
15 Apr 2024 AD01 Registered office address changed from C/O Weaver Financial Limited Stapeley House London Road Nantwich CW5 7JW United Kingdom to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 15 April 2024
15 Apr 2024 PSC05 Change of details for Beowulf Mining Plc as a person with significant control on 8 April 2024
15 Apr 2024 TM01 Termination of appointment of Adam Wooldridge as a director on 8 April 2024
15 Apr 2024 TM01 Termination of appointment of Luke Robert Bryan as a director on 8 April 2024
15 Apr 2024 TM02 Termination of appointment of Weaver Financial Limited as a secretary on 8 April 2024
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 8 April 2024
  • GBP 605.478
30 Aug 2023 CS01 Confirmation statement made on 27 August 2023 with updates
08 Aug 2023 AA Micro company accounts made up to 31 December 2022
14 Jun 2023 AP01 Appointment of Mr Johan Rostin as a director on 17 May 2023
10 May 2023 TM01 Termination of appointment of Kurt Richard Budge as a director on 3 May 2023
13 Jan 2023 SH01 Statement of capital following an allotment of shares on 13 January 2023
  • GBP 576.444
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
27 Sep 2022 AP01 Appointment of Mr Christopher Davies as a director on 26 September 2022
30 Aug 2022 CS01 Confirmation statement made on 27 August 2022 with updates
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 553.476341
10 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Mar 2022 MA Memorandum and Articles of Association
02 Mar 2022 PSC05 Change of details for Beowulf Mining Plc as a person with significant control on 28 February 2022
01 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 461.606341
23 Sep 2021 AD01 Registered office address changed from 35-39 Maddox Street London W1S 2PP England to C/O Weaver Financial Limited Stapeley House London Road Nantwich CW5 7JW on 23 September 2021
22 Sep 2021 AA Micro company accounts made up to 31 December 2020