Advanced company searchLink opens in new window

ATJ NATURAL RESOURCES AG LIMITED

Company number 04374434

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)
18 Mar 2019 PSC07 Cessation of African Mining Ventures Limited as a person with significant control on 18 March 2019
18 Mar 2019 SH01 Statement of capital following an allotment of shares on 18 March 2019
  • GBP 1,000
18 Mar 2019 SH01 Statement of capital following an allotment of shares on 18 March 2019
  • GBP 190
04 Sep 2018 PSC07 Cessation of Hibernian Holdings Limited as a person with significant control on 1 September 2018
04 Sep 2018 AP03 Appointment of Mr Roy Kenneth Clues as a secretary on 1 September 2018
04 Sep 2018 TM02 Termination of appointment of Hibernian Holdings Limted as a secretary on 1 September 2018
02 Sep 2018 PSC02 Notification of African Mining Ventures Limited as a person with significant control on 2 September 2018
02 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with updates
31 Jul 2018 AA Micro company accounts made up to 28 February 2018
16 May 2018 SH01 Statement of capital following an allotment of shares on 15 May 2018
  • GBP 100
25 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
16 Oct 2017 AA Micro company accounts made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
30 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-28
20 Nov 2016 AD01 Registered office address changed from Unit 2 Brentford Business Centre Commerce Road Brentford Middlesex TW8 8LG to Golcar London Road Bracknell RG12 9FR on 20 November 2016
07 Oct 2016 AP04 Appointment of Hibernian Holdings Limted as a secretary on 7 October 2016
07 Oct 2016 TM01 Termination of appointment of Guy Parry Williams as a director on 7 October 2016
07 Oct 2016 TM02 Termination of appointment of Guy Parry Williams as a secretary on 7 October 2016
07 Oct 2016 AP01 Appointment of Mr Roy Kenneth Clues as a director on 6 October 2016
22 Jun 2016 AA Micro company accounts made up to 28 February 2016
18 Apr 2016 TM01 Termination of appointment of Jonathan David Clues as a director on 1 April 2016
21 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
10 Nov 2015 AA Micro company accounts made up to 28 February 2015
08 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 2
12 Nov 2014 AA Micro company accounts made up to 28 February 2014