Advanced company searchLink opens in new window

NEW GENERATION MINERALS LIMITED

Company number 11290937

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)
10 Nov 2020 SH01 Statement of capital following an allotment of shares on 9 November 2020
  • GBP 16,339,185
06 Nov 2020 AA01 Previous accounting period extended from 30 April 2020 to 30 June 2020
05 May 2020 TM01 Termination of appointment of Rory Jenkins as a director on 5 March 2020
28 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
13 Mar 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 January 2020
  • GBP 15,438,731
28 Feb 2020 SH02 Sub-division of shares on 3 December 2019
25 Feb 2020 AD01 Registered office address changed from Old Dairy Church Road Milston Wiltshire SP4 8GP England to 201 Temple Chambers 3-7 Temple Avenue London Greater London EC4Y 0DT on 25 February 2020
13 Feb 2020 PSC08 Notification of a person with significant control statement
07 Feb 2020 AD01 Registered office address changed from 26 Grosvenor Street London W1K 4QW United Kingdom to Old Dairy Church Road Milston Wiltshire SP4 8GP on 7 February 2020
06 Feb 2020 PSC07 Cessation of Rory Harry John Jenkins as a person with significant control on 23 January 2020
06 Feb 2020 PSC07 Cessation of Arthur Darives as a person with significant control on 23 January 2020
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 23 January 2020
  • GBP 15,438,729
  • ANNOTATION Clarification a second filed SH01 was registered on 13/03/2020.
06 Feb 2020 AP01 Appointment of Mr Patrick Stephen Gerald Kennedy as a director on 23 January 2020
03 Dec 2019 PSC01 Notification of Rory Jenkins as a person with significant control on 4 November 2019
21 Nov 2019 TM02 Termination of appointment of Theunis John Bassage as a secretary on 18 November 2019
21 Nov 2019 TM01 Termination of appointment of Michael Bradley Warren as a director on 18 November 2019
11 Nov 2019 TM01 Termination of appointment of Patrick Stephen Gerald Kennedy as a director on 8 November 2019
11 Nov 2019 PSC07 Cessation of Patrick Stephen Gerald Kennedy as a person with significant control on 8 November 2019
07 Nov 2019 AP01 Appointment of Mr Rory Jenkins as a director on 4 November 2019
16 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-26
23 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-11
11 Sep 2019 SH01 Statement of capital following an allotment of shares on 11 September 2019
  • GBP 2
11 Sep 2019 AP03 Appointment of Mr Theunis John Bassage as a secretary on 11 September 2019