Advanced company searchLink opens in new window

POWER METAL RESOURCES PLC

Company number 07800337

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 Apr 2024 SH02 Consolidation of shares on 27 March 2024
10 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation of all the ordinary shares of £0.1P each into ordinary shares of 2P each on the basis of 1 new ordinary share of 2P each for every existing 20 ordinary shares of 0.1P each 26/03/2024
05 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2024 SH01 Statement of capital following an allotment of shares on 29 February 2024
  • GBP 8,664,134.58537
06 Mar 2024 SH01 Statement of capital following an allotment of shares on 7 February 2024
  • GBP 8,664,134.56937
29 Feb 2024 AA Group of companies' accounts made up to 30 September 2023
09 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
02 Feb 2024 TM01 Termination of appointment of Owain David Morton as a director on 16 January 2024
18 Oct 2023 SH01 Statement of capital following an allotment of shares on 9 October 2023
  • GBP 8,534,134.56937
02 Aug 2023 SH01 Statement of capital following an allotment of shares on 18 July 2023
  • GBP 8,530,772.50137
15 Jun 2023 SH01 Statement of capital following an allotment of shares on 26 May 2023
  • GBP 8,515,338.15837
15 Jun 2023 SH01 Statement of capital following an allotment of shares on 23 May 2023
  • GBP 8,509,088.15837
12 May 2023 AP01 Appointment of Mr. Douglas William Brodie Good as a director on 5 May 2023
12 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases 30/03/2023
  • RES10 ‐ Resolution of allotment of securities
29 Mar 2023 SH01 Statement of capital following an allotment of shares on 10 March 2023
  • GBP 8,189,699.92337
23 Mar 2023 AA Group of companies' accounts made up to 30 September 2022
22 Mar 2023 AP01 Appointment of Mr Sean Edward Wade as a director on 17 March 2023
22 Mar 2023 TM01 Termination of appointment of Paul Johnson as a director on 17 March 2023
09 Feb 2023 SH01 Statement of capital following an allotment of shares on 30 January 2023
  • GBP 8,178,241.05137
30 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with updates
25 Jan 2023 SH01 Statement of capital following an allotment of shares on 11 January 2023
  • GBP 8,113,955.33737
21 Nov 2022 SH01 Statement of capital following an allotment of shares on 10 November 2022
  • GBP 8,111,455.33737
10 Oct 2022 AP01 Appointment of Mr Owain David Morton as a director on 10 October 2022
22 Sep 2022 SH01 Statement of capital following an allotment of shares on 20 September 2022
  • GBP 8,065,321.16637
21 Sep 2022 SH01 Statement of capital following an allotment of shares on 20 September 2022
  • GBP 8,045,321.16637