Advanced company searchLink opens in new window

TRIDENT ROYALTIES PLC

Company number 11328666

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)
09 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 24 April 2022 with updates
23 Mar 2022 SH01 Statement of capital following an allotment of shares on 23 March 2022
  • GBP 2,911,306
20 Jan 2022 MR01 Registration of charge 113286660008, created on 7 January 2022
19 Jan 2022 MR01 Registration of charge 113286660005, created on 7 January 2022
19 Jan 2022 MR01 Registration of charge 113286660006, created on 7 January 2022
19 Jan 2022 MR01 Registration of charge 113286660007, created on 7 January 2022
19 Jan 2022 MR01 Registration of charge 113286660004, created on 7 January 2022
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 18 January 2022
  • GBP 2,855,878.48
17 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 11 January 2022
  • GBP 2,851,816.21
06 Jan 2022 MR04 Satisfaction of charge 113286660001 in full
06 Jan 2022 MR04 Satisfaction of charge 113286660003 in full
06 Jan 2022 MR04 Satisfaction of charge 113286660002 in full
20 Dec 2021 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 2,515,924.13
17 Nov 2021 AD02 Register inspection address has been changed to Neville Registrars Neville House Steelpark Road Halesowen West Midlands B62 8HD
03 Aug 2021 TM02 Termination of appointment of Sam Quinn as a secretary on 2 August 2021
03 Aug 2021 AP03 Appointment of Mr Ben Harber as a secretary on 2 August 2021
03 Aug 2021 AD01 Registered office address changed from 2 Stone Buildings Lincoln's Inn London WC2A 3th England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 3 August 2021
29 Jul 2021 AP01 Appointment of Mr Peter James Bacchus as a director on 23 July 2021
27 Jul 2021 TM01 Termination of appointment of James Edward Kelly as a director on 23 July 2021
02 Jul 2021 MR01 Registration of charge 113286660001, created on 1 July 2021
02 Jul 2021 MR01 Registration of charge 113286660002, created on 30 June 2021
02 Jul 2021 MR01 Registration of charge 113286660003, created on 1 July 2021
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 23 June 2021
  • GBP 1,807,104.7