ARIAN SILVER CORPORATION (UK) LIMITED
Company number 05467274
- Company Overview for ARIAN SILVER CORPORATION (UK) LIMITED (05467274)
- Filing history for ARIAN SILVER CORPORATION (UK) LIMITED (05467274)
- People for ARIAN SILVER CORPORATION (UK) LIMITED (05467274)
- Charges for ARIAN SILVER CORPORATION (UK) LIMITED (05467274)
- Registers for ARIAN SILVER CORPORATION (UK) LIMITED (05467274)
- More for ARIAN SILVER CORPORATION (UK) LIMITED (05467274)
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) |
---|---|---|---|
21 Mar 2024 | CH01 | Director's details changed for Guy Adrian Robertson on 21 March 2024 | |
27 Nov 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
20 Nov 2023 | AD02 | Register inspection address has been changed from St James's Corporate Services Limited 107 Cheapside Second Floor London EC2V 6DN England to 6th Floor 60 Gracechurch Street London EC3V 0HR | |
17 Nov 2023 | PSC05 | Change of details for Alien Metals Ltd as a person with significant control on 23 September 2023 | |
15 Nov 2023 | TM01 | Termination of appointment of Alwyn Petrus Vorster as a director on 3 November 2023 | |
15 Nov 2023 | MA | Memorandum and Articles of Association | |
11 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2023 | TM01 | Termination of appointment of Elizabeth Caroline Henson as a director on 13 October 2023 | |
06 Oct 2023 | AD04 | Register(s) moved to registered office address 6th Floor 60 Gracechurch Street London EC3V 0HR | |
06 Oct 2023 | AP01 | Appointment of Elizabeth Caroline Henson as a director on 4 August 2023 | |
05 Oct 2023 | TM01 | Termination of appointment of Daniel John Edward Alexander Durston Smith as a director on 6 September 2023 | |
05 Oct 2023 | AP01 | Appointment of Guy Adrian Robertson as a director on 26 April 2023 | |
05 Oct 2023 | AP01 | Appointment of Alwyn Petrus Vorster as a director on 4 August 2023 | |
05 Oct 2023 | AD01 | Registered office address changed from Green Park House 15 Stratton Street London W1J 8LQ England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 5 October 2023 | |
06 Jul 2023 | AP04 | Appointment of Sgh Company Secretaries Limited as a secretary on 1 July 2023 | |
06 Jul 2023 | TM02 | Termination of appointment of Shakespeare Martineau Llp as a secretary on 30 June 2023 | |
30 Jun 2023 | AP04 | Appointment of Shakespeare Martineau Llp as a secretary on 30 June 2023 | |
30 Jun 2023 | TM02 | Termination of appointment of St James's Corporate Services Limited as a secretary on 30 June 2023 | |
15 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
25 Nov 2022 | AD03 | Register(s) moved to registered inspection location St James's Corporate Services Limited 107 Cheapside Second Floor London EC2V 6DN | |
25 Nov 2022 | AD02 | Register inspection address has been changed to St James's Corporate Services Limited 107 Cheapside Second Floor London EC2V 6DN | |
01 Aug 2022 | CH04 | Secretary's details changed for St James's Corporate Services Limited on 1 August 2022 | |
17 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates |