Advanced company searchLink opens in new window

NORSEMAN GOLD LIMITED

Company number 05380466

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)
13 Jun 2023 SH01 Statement of capital following an allotment of shares on 30 May 2023
  • GBP 9,258,726.666324
10 Jun 2023 MA Memorandum and Articles of Association
10 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme arrangement 09/05/2023
10 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme arrangement 29/05/2023
31 May 2023 SH01 Statement of capital following an allotment of shares on 30 May 2023
  • GBP 7,758,726.666324
07 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
05 Jan 2023 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 7,389,263.493924
05 Jan 2023 SH01 Statement of capital following an allotment of shares on 3 November 2022
  • GBP 7,107,847.743132
03 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 15/12/2022
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2022 AA Group of companies' accounts made up to 30 June 2022
16 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ratification of agreement 08/09/2022
30 May 2022 MR01 Registration of charge 053804660001, created on 30 May 2022
07 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
09 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 30/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2021 AA Group of companies' accounts made up to 30 June 2021
29 Sep 2021 AP03 Appointment of Mr Stephen John Maffey as a secretary on 28 September 2021
29 Sep 2021 TM02 Termination of appointment of Stephen Law as a secretary on 28 September 2021
28 Apr 2021 SH03 Purchase of own shares.
20 Apr 2021 MISC AD06 notice of opening of overseas branch register
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 11 March 2021
  • GBP 6,180,737.176926
01 Apr 2021 SH02 Consolidation of shares on 9 March 2021
17 Mar 2021 MA Memorandum and Articles of Association
17 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
01 Mar 2021 AP03 Appointment of Mr Mark Mcintosh as a secretary on 18 February 2021