Advanced company searchLink opens in new window

THOR ENERGY PLC

Company number 05276414

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)
13 May 2021 AP01 Appointment of Ms Nicole Marie Galloway-Warland as a director on 28 April 2021
06 Apr 2021 AA Group of companies' accounts made up to 30 June 2020
10 Feb 2021 SH01 Statement of capital following an allotment of shares on 19 January 2021
  • GBP 3,773,775.6196
11 Jan 2021 SH01 Statement of capital following an allotment of shares on 2 December 2020
  • GBP 3,763,102.09
14 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Reappointed, approval of a placment facilities , approval to issue remuneration shares to drector, ratification of issue of mileston shares 25/11/2020
  • RES10 ‐ Resolution of allotment of securities
14 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ratification and approval to issue variuos tranche placement securities and issue of service provider option 20/10/2020
  • RES10 ‐ Resolution of allotment of securities
26 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with updates
25 Nov 2020 TM01 Termination of appointment of Richard Simon Bradey as a director on 29 October 2020
18 Nov 2020 SH01 Statement of capital following an allotment of shares on 3 November 2020
  • GBP 3,760,975.7174
27 Oct 2020 SH01 Statement of capital following an allotment of shares on 20 October 2020
  • GBP 3,760,825.7174
07 Oct 2020 SH01 Statement of capital following an allotment of shares on 28 September 2020
  • GBP 3,755,442.3841
02 Oct 2020 SH01 Statement of capital following an allotment of shares on 23 September 2020
  • GBP 3,743,067.3841
05 Aug 2020 AP01 Appointment of Mr Mark Anthony Mcgeough as a director on 4 August 2020
23 Jul 2020 SH01 Statement of capital following an allotment of shares on 7 July 2020
  • GBP 3,739,722.3841
06 Jan 2020 AA Group of companies' accounts made up to 30 June 2019
11 Dec 2019 TM01 Termination of appointment of Alastair James Middleton as a director on 29 November 2019
11 Dec 2019 TM01 Termination of appointment of David Edward Thomas as a director on 29 November 2019
05 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2019 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 3,719,169.9237
13 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with updates
04 Nov 2019 SH01 Statement of capital following an allotment of shares on 29 October 2019
  • GBP 3,705,003.257
25 Sep 2019 AP01 Appointment of Mr Mark Roderick Potter as a director on 27 August 2019
13 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice of general meetings 23/05/2019
  • RES10 ‐ Resolution of allotment of securities
17 May 2019 SH01 Statement of capital following an allotment of shares on 10 April 2019
  • GBP 3,693,201.1737
27 Mar 2019 PSC08 Notification of a person with significant control statement