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)
21 Mar 2018 AP04 Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 22 February 2018
16 Mar 2018 SH01 Statement of capital following an allotment of shares on 14 February 2018
  • GBP 287,197.024
22 Feb 2018 AP01 Appointment of Gregory Searle Lane as a director on 11 January 2017
29 Jan 2018 AP01 Appointment of Colin Paul Sutherland as a director on 23 May 2017
07 Dec 2017 SH01 Statement of capital following an allotment of shares on 25 September 2017
  • GBP 279,187.553
  • ANNOTATION Clarification a second filed SH01 was registered on 27/03/2018.
07 Dec 2017 SH01 Statement of capital following an allotment of shares on 28 June 2017
  • GBP 2,660,134.21
  • ANNOTATION Clarification a second filed SH01 was registered on 27/03/2018 and again on 29/06/2018.
15 Sep 2017 MR01 Registration of charge 095409260015, created on 8 September 2017
15 Sep 2017 MR01 Registration of charge 095409260014, created on 8 September 2017
14 Aug 2017 AP01 Appointment of Adrian Lungan as a director on 11 August 2017
10 Aug 2017 MR04 Satisfaction of charge 095409260006 in full
03 Aug 2017 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 18 July 2017
02 Aug 2017 AP04 Appointment of First Sentinel Law Limited as a secretary on 18 July 2017
02 Aug 2017 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 30 st. George Street London W1S 2FH on 2 August 2017
25 Jul 2017 MR01 Registration of charge 095409260012, created on 12 July 2017
25 Jul 2017 MR01 Registration of charge 095409260013, created on 12 July 2017
15 Jul 2017 MR04 Satisfaction of charge 095409260004 in full
15 Jul 2017 MR04 Satisfaction of charge 095409260003 in full
13 Jul 2017 MR01 Registration of charge 095409260008, created on 12 July 2017
13 Jul 2017 MR01 Registration of charge 095409260009, created on 12 July 2017
13 Jul 2017 MR01 Registration of charge 095409260011, created on 12 July 2017
13 Jul 2017 MR01 Registration of charge 095409260010, created on 12 July 2017
14 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
08 Jun 2017 SH01 Statement of capital following an allotment of shares on 22 May 2017
  • GBP 250,342.29
06 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2017 MR01 Registration of charge 095409260007, created on 2 June 2017