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)
22 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 03/11/2018
06 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 03/11/2018
18 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ For purpose of asx listing rule 7.4 and for all other purposes issue of ordinary shares is approved 28/11/2018
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control (psc) was registered on 06/02/2018 and 22/03/2019.
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 October 2018
  • GBP 3,678,718.8101
13 Nov 2018 AA Group of companies' accounts made up to 30 June 2018
25 Sep 2018 AP01 Appointment of Mr Richard Simon Bradey as a director on 27 December 2017
06 Aug 2018 TM01 Termination of appointment of Paul Johnson as a director on 13 July 2018
03 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Grant of options to directors 07/06/2018
  • RES10 ‐ Resolution of allotment of securities
03 Apr 2018 CH01 Director's details changed for David Edward Thomas on 3 April 2018
03 Apr 2018 CH01 Director's details changed for Michael Robert Billing on 3 April 2018
03 Apr 2018 CH03 Secretary's details changed for Stephen Frank Ronaldson on 3 April 2018
03 Apr 2018 CH03 Secretary's details changed for Ray Ridge on 3 April 2018
03 Apr 2018 AD01 Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ to Salisbury House London Wall London EC2M 5PS on 3 April 2018
26 Feb 2018 TM01 Termination of appointment of Gervaise Robert John Heddle as a director on 14 December 2017
15 Feb 2018 SH01 Statement of capital following an allotment of shares on 9 February 2018
  • GBP 3,674,136.1919
04 Jan 2018 CS01 Confirmation statement made on 3 November 2017 with no updates
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 2 November 2017
  • GBP 3,657,865.0379
11 Dec 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Nov 2017 CH01 Director's details changed for Mr Paul Johnson on 25 November 2017
03 Nov 2017 AA Group of companies' accounts made up to 30 June 2017
10 Apr 2017 AP01 Appointment of Mr Alastair James Middleton as a director on 28 March 2017
09 Apr 2017 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 3,643,221.0714
09 Apr 2017 SH01 Statement of capital following an allotment of shares on 17 March 2017
  • GBP 3,648,730.32
09 Mar 2017 SH02 Consolidation and sub-division of shares on 1 December 2016