- Company Overview for VAST RESOURCES PLC (05414325)
- Filing history for VAST RESOURCES PLC (05414325)
- People for VAST RESOURCES PLC (05414325)
- Charges for VAST RESOURCES PLC (05414325)
- Registers for VAST RESOURCES PLC (05414325)
- More for VAST RESOURCES PLC (05414325)
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) |
---|---|---|---|
08 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
29 Mar 2024 | SH02 | Consolidation of shares on 29 February 2024 | |
19 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 6 February 2024
|
|
30 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 30 January 2024
|
|
14 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2023 | TM01 | Termination of appointment of Andrew Nicholas Michael Hall as a director on 27 November 2023 | |
06 Nov 2023 | AA | Group of companies' accounts made up to 30 April 2023 | |
21 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 20 October 2023
|
|
13 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 12 October 2023
|
|
25 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 25 July 2023
|
|
13 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 13 July 2023
|
|
26 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 26 April 2023
|
|
18 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 18 April 2023
|
|
05 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with updates | |
20 Mar 2023 | RP04TM01 | Second filing for the termination of Craig James Harvey as a director | |
07 Mar 2023 | TM01 |
Termination of appointment of Craig James Harvey as a director on 27 February 2023
|
|
20 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 20 February 2023
|
|
13 Feb 2023 | MR04 | Satisfaction of charge 054143250005 in full | |
13 Feb 2023 | MR04 | Satisfaction of charge 054143250006 in full | |
13 Feb 2023 | MR04 | Satisfaction of charge 054143250007 in full | |
10 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 10 February 2023
|
|
08 Feb 2023 | AD03 | Register(s) moved to registered inspection location 3 the Millennium Centre, Crosby Way Farnham Surrey GU9 7XX | |
08 Feb 2023 | AD02 | Register inspection address has been changed from C/O Capita Registrars the Registry Beckenham Road Beckenham Kent BR3 4TU England to 3 the Millennium Centre, Crosby Way Farnham Surrey GU9 7XX | |
06 Dec 2022 | RESOLUTIONS |
Resolutions
|