Advanced company searchLink opens in new window

NORSEMAN GOLD LIMITED

Company number 05380466

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
20 Apr 2021 MISC AD06 notice of opening of overseas branch register
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 11 March 2021
  • GBP 6,180,737.176926
01 Apr 2021 SH02 Consolidation of shares on 9 March 2021
17 Mar 2021 MA Memorandum and Articles of Association
17 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
01 Mar 2021 AP03 Appointment of Mr Mark Mcintosh as a secretary on 18 February 2021
01 Mar 2021 AP01 Appointment of Mr Arthur Edward Michael Anglin as a director on 18 February 2021
01 Mar 2021 AP01 Appointment of Mr Andrew Jamieson Greville as a director on 18 February 2021
01 Mar 2021 AP01 Appointment of Mr Mark Kevin Maloney as a director on 18 February 2021
01 Mar 2021 TM01 Termination of appointment of David Christian Steinepreis as a director on 18 February 2021
01 Mar 2021 AP03 Appointment of Mr Stephen Law as a secretary on 18 February 2021
17 Feb 2021 MA Memorandum and Articles of Association
17 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-change co name/co business 30/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-29
07 Dec 2020 AA Group of companies' accounts made up to 30 June 2020
13 Oct 2020 CH01 Director's details changed for Mr Frederick Charles Kempson on 13 October 2020
12 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
07 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 16,593,757.787487
05 Feb 2020 SH02 Sub-division of shares on 31 December 2019
05 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-re-elect dir, aud,co business 31/12/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2020 MA Memorandum and Articles of Association
05 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 31/12/2019
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Dec 2019 AA Group of companies' accounts made up to 30 June 2019
20 Jun 2019 AP01 Appointment of Mr Frederick Charles Kempson as a director on 13 May 2019