Advanced company searchLink opens in new window

HORIZONTE MINERALS PLC

Company number 05676866

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)
16 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
16 Jun 2020 AP01 Appointment of Ms Sepanta Dorri-Esfahani as a director on 29 May 2020
16 Jun 2020 TM01 Termination of appointment of Alexander Nicholas Christopher as a director on 29 May 2020
26 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
26 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 January 2019
  • GBP 14,463,773
07 Oct 2019 MR01 Registration of charge 056768660002, created on 1 October 2019
07 Oct 2019 MR01 Registration of charge 056768660001, created on 2 October 2019
07 Oct 2019 MR01 Registration of charge 056768660003, created on 1 October 2019
21 Aug 2019 AD01 Registered office address changed from Rex House 4-12 Regent Street London SW1 4RG England to Rex House 4 - 12 Regent Street London SW1Y 4RG on 21 August 2019
14 May 2019 AA Group of companies' accounts made up to 31 December 2018
11 Mar 2019 PSC08 Notification of a person with significant control statement
04 Feb 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
29 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-re-elect dirs,app aud / co business 15/05/2018
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
20 Feb 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 14,325,218
20 Feb 2018 CS01 Confirmation statement made on 16 January 2018 with updates
04 Jan 2018 AD01 Registered office address changed from 26 Dover Street London W1S 4LY to Rex House 4-12 Regent Street London SW1 4RG on 4 January 2018
07 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 25/04/2017
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
27 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 2 December 2016
  • GBP 11,721,143.00
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 10,959,343.00
29 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Nov 2016 AP03 Appointment of Mr Simon James Retter as a secretary on 15 September 2016
28 Nov 2016 TM02 Termination of appointment of Jeffrey Laszlo Karoly as a secretary on 16 September 2016