Advanced company searchLink opens in new window

URANIUM ENERGY EXPLORATION PLC

Company number 00092343

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)
02 May 2017 AA Group of companies' accounts made up to 31 October 2016
08 Mar 2017 TM01 Termination of appointment of David Glyn Kipling as a director on 11 February 2017
31 Aug 2016 AD01 Registered office address changed from The Plaza, 535 Kings Road London SW10 0SZ to 83 Ducie Street Manchester M1 2JQ on 31 August 2016
19 Jul 2016 TM01 Termination of appointment of Oliver Fattal as a director on 28 June 2016
19 Jul 2016 TM01 Termination of appointment of Nilesh Jagatia as a director on 28 June 2016
14 Jul 2016 AP01 Appointment of Professor David Glyn Kipling as a director on 28 June 2016
14 Jul 2016 AP01 Appointment of Stuart James Langelaan as a director on 28 June 2016
14 Jul 2016 AP01 Appointment of Matthew Benjamin Turney as a director on 28 June 2016
29 Jun 2016 AA Group of companies' accounts made up to 31 October 2015
29 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2016 AR01 Annual return made up to 13 March 2016 no member list
Statement of capital on 2016-06-28
  • GBP 322,709.05
27 Jun 2016 SH01 Statement of capital following an allotment of shares on 29 September 2015
  • GBP 322,709.05
25 Jun 2016 TM01 Termination of appointment of Jason Kingsley Drummond as a director on 23 June 2016
23 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
01 Dec 2015 AD04 Register(s) moved to registered office address The Plaza, 535 Kings Road London SW10 0SZ
07 Jun 2015 SH01 Statement of capital following an allotment of shares on 20 April 2015
  • GBP 307,459.05
11 May 2015 AA Full accounts made up to 31 October 2014
05 Feb 2015 CERTNM Company name changed c a sperati PLC\certificate issued on 05/02/15
  • RES15 ‐ Change company name resolution on 2014-12-19
05 Feb 2015 CONNOT Change of name notice
08 Dec 2014 AD01 Registered office address changed from 54 Westcombe Hill Greenwich, London SE10 0LR to The Plaza, 535 Kings Road London SW10 0SZ on 8 December 2014
18 Jul 2014 AR01 Annual return made up to 13 March 2014 no member list
Statement of capital on 2014-07-18
  • GBP 50,000
04 Jun 2014 AA Full accounts made up to 31 October 2013
29 May 2014 AP01 Appointment of Mr Nilesh Jagatia as a director