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)
04 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-aticle 16 did not apply 30/07/2021
  • RES10 ‐ Resolution of allotment of securities
31 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with updates
19 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 443.237396
15 Feb 2021 CH01 Director's details changed for Mr Luke Robert Bryan on 8 February 2021
15 Feb 2021 SH01 Statement of capital following an allotment of shares on 3 February 2021
  • GBP 434.050442
02 Sep 2020 AA Micro company accounts made up to 31 December 2019
02 Sep 2020 PSC07 Cessation of Adam Wooldridge as a person with significant control on 13 August 2020
02 Sep 2020 PSC07 Cessation of Luke Robert Bryan as a person with significant control on 13 August 2020
02 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with updates
02 Sep 2020 SH01 Statement of capital following an allotment of shares on 13 August 2020
  • GBP 415.677
24 Apr 2020 SH01 Statement of capital following an allotment of shares on 25 March 2020
  • GBP 388.115669
28 Feb 2020 SH01 Statement of capital following an allotment of shares on 13 February 2020
  • GBP 381.685
26 Nov 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
18 Nov 2019 SH01 Statement of capital following an allotment of shares on 4 November 2019
  • GBP 377.092019
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 14 October 2019
  • GBP 367.906019
03 Sep 2019 AA Micro company accounts made up to 30 November 2018
27 Aug 2019 CS01 Confirmation statement made on 27 August 2019 with updates
20 May 2019 SH01 Statement of capital following an allotment of shares on 17 May 2019
  • GBP 353.115
09 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Apr 2019 SH01 Statement of capital following an allotment of shares on 12 April 2019
  • GBP 320.960682
24 Apr 2019 PSC02 Notification of Beowulf Mining Plc as a person with significant control on 12 April 2019
23 Nov 2018 SH01 Statement of capital following an allotment of shares on 5 November 2018
  • GBP 256.652
22 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with updates
20 Nov 2018 AP01 Appointment of Mr Kurt Richard Budge as a director on 5 November 2018