Advanced company searchLink opens in new window

GEORGINA PRODUCTION LIMITED

Company number 11954589

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)
27 Sep 2024 AA01 Current accounting period shortened from 29 April 2025 to 31 January 2025
24 Sep 2024 PSC05 Change of details for Mining, Minerals & Metals Plc as a person with significant control on 24 September 2024
23 Sep 2024 CS01 Confirmation statement made on 23 September 2024 with updates
21 Aug 2024 MAR Re-registration of Memorandum and Articles
21 Aug 2024 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
21 Aug 2024 RR02 Re-registration from a public company to a private limited company
21 Aug 2024 CERT11 Certificate of change of name and re-registration from Public Limited Company to Private
21 Aug 2024 CERTNM Company name changed georgina energy PLC\certificate issued on 21/08/24
  • RES15 ‐ Change company name resolution on 2024-07-26
21 Aug 2024 CONNOT Change of name notice
31 Jul 2024 PSC02 Notification of Mining, Minerals & Metals Plc as a person with significant control on 30 July 2024
30 Jul 2024 PSC09 Withdrawal of a person with significant control statement on 30 July 2024
28 Feb 2024 AA Full accounts made up to 30 April 2023
26 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
25 Nov 2022 AA Full accounts made up to 30 April 2022
26 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with updates
22 Sep 2022 AD01 Registered office address changed from 1 King Street Office 3.05 London EC2V 8AU England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 22 September 2022
01 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 18/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2022 MA Memorandum and Articles of Association
28 Jun 2022 AD03 Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions, Bridgwater Road Bristol BS13 8AE
28 Jun 2022 AD02 Register inspection address has been changed to Computershare Investor Services Plc the Pavilions, Bridgwater Road Bristol BS13 8AE
27 Jun 2022 SH01 Statement of capital following an allotment of shares on 24 June 2022
  • GBP 1,943,055.88
16 Dec 2021 AA Group of companies' accounts made up to 30 April 2021
23 Nov 2021 AA Accounts made up to 30 April 2020
23 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with no updates