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)
23 Jun 2021 AP01 Appointment of Mr Paul Norman Smith as a director on 21 June 2021
23 Jun 2021 TM01 Termination of appointment of Mark Roderick Potter as a director on 18 June 2021
21 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
12 May 2021 AA Group of companies' accounts made up to 31 December 2020
26 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
21 Apr 2021 SH01 Statement of capital following an allotment of shares on 21 April 2021
  • GBP 1,782,104.7
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 9 April 2021
  • GBP 1,781,023.62
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 1,712,243.35
26 Mar 2021 SH01 Statement of capital following an allotment of shares on 24 March 2021
  • GBP 1,703,762.76
30 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 1,053,625.56
18 Sep 2020 AP01 Appointment of Ms Helen Ruth Pein as a director on 18 September 2020
02 Jul 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-04-30
02 Jul 2020 CONNOT Change of name notice
24 Jun 2020 MA Memorandum and Articles of Association
15 Jun 2020 SH03 Purchase of own shares.
10 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jun 2020 SH01 Statement of capital following an allotment of shares on 2 June 2020
  • GBP 1,035,000.00
09 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
08 Jun 2020 SH07 Cancellation of shares by a PLC. Statement of capital on 2 June 2020
  • GBP 1,035,000
22 May 2020 CH03 Secretary's details changed for Sam Quinn on 20 May 2020
14 May 2020 CH01 Director's details changed for Mr James Edward Kelly on 14 May 2020
04 May 2020 AP01 Appointment of Mr Albert Carlisle Gourley as a director on 4 May 2020
30 Apr 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
04 Nov 2019 AP01 Appointment of Mr Mark Roderick Potter as a director on 4 November 2019