Advanced company searchLink opens in new window

NQ MINERALS PLC

Company number 09540926

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)
25 Sep 2018 SH01 Statement of capital following an allotment of shares on 19 July 2018
  • GBP 317,981.024
14 Sep 2018 AP01 Appointment of Kevin George Puil as a director on 17 July 2018
26 Jul 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 July 2018
  • GBP 317,701.024
26 Jul 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 June 2018
  • GBP 317,561.024
26 Jul 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 May 2018
  • GBP 302,561.024
26 Jul 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 April 2018
  • GBP 302,421.024
13 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
29 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 August 2017
  • GBP 266,013.42
25 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
18 Jun 2018 SH01 Statement of capital following an allotment of shares on 13 June 2018
  • GBP 317,699.912
  • ANNOTATION Clarification a second filed SH01 was registered on 26/07/2018
29 May 2018 CS01 Confirmation statement made on 14 April 2018 with updates
29 May 2018 PSC01 Notification of Walter Daniel Doyle as a person with significant control on 24 July 2017
21 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 May 2018 SH01 Statement of capital following an allotment of shares on 1 May 2018
  • GBP 302,699.912
  • ANNOTATION Clarification a second filed SH01 was registered on 26/07/2018
03 May 2018 SH01 Statement of capital following an allotment of shares on 8 April 2018
  • GBP 302,559.912
  • ANNOTATION Clarification a second filed SH01 was registered on 26/07/2018
02 May 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 287,559.912
  • ANNOTATION Clarification a second filed SH01 was registered on 26/07/2018
19 Apr 2018 MR01 Registration of charge 095409260017, created on 11 April 2018
19 Apr 2018 MR01 Registration of charge 095409260016, created on 11 April 2018
29 Mar 2018 ALLOTCORR Correction of allotment details of form SH01 registered on 27/03/18. Shares allotted on 25/09/17. Barcode A714URXV
29 Mar 2018 ALLOTCORR Correction of allotment details of form SH01 registered on 27/03/18. Shares allotted on 11/08/17. Barcode A714URUR
27 Mar 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 September 2017
  • GBP 278,364.02
27 Mar 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 August 2017
  • GBP 2,660,134.42
23 Mar 2018 SH01 Statement of capital following an allotment of shares on 15 March 2018
  • GBP 287,421.024
21 Mar 2018 TM02 Termination of appointment of First Sentinel Law Limited as a secretary on 21 March 2018
21 Mar 2018 AD01 Registered office address changed from 30 st. George Street London W1S 2FH United Kingdom to C/O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 21 March 2018