Advanced company searchLink opens in new window

NEW GENERATION MINERALS LIMITED

Company number 11290937

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)
29 May 2024 DISS40 Compulsory strike-off action has been discontinued
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
23 May 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
23 May 2024 AA Micro company accounts made up to 30 June 2023
24 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholders approve the proposed restructure and any and all actions 13/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
20 Apr 2023 AA Micro company accounts made up to 30 June 2022
31 Mar 2023 AD01 Registered office address changed from C/O Wordley Partnership 1 King William Street London EC4N 7AF England to C/O Wordley Partnership 11 Leadenhall Street London EC3V 1LP on 31 March 2023
26 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-company business 20/05/2022
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
26 Apr 2022 AA Micro company accounts made up to 30 June 2021
21 Dec 2021 AD01 Registered office address changed from C/O Wordley Partnership, 1 King William Street C/O Wordley Partnership 1 King William Street London EC4N 7AF England to C/O Wordley Partnership 1 King William Street London EC4N 7AF on 21 December 2021
16 Dec 2021 AD01 Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London Greater London EC4Y 0DT England to C/O Wordley Partnership, 1 King William Street C/O Wordley Partnership 1 King William Street London EC4N 7AF on 16 December 2021
08 Jul 2021 AD02 Register inspection address has been changed to Highdown House Yeoman Way Worthing BN99 3HH
23 Jun 2021 CS01 Confirmation statement made on 3 April 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 30 June 2020
08 Apr 2021 TM01 Termination of appointment of Lindsay Keith Anderson Mair as a director on 7 April 2021
11 Mar 2021 MA Memorandum and Articles of Association
11 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 14 December 2020
  • GBP 17,256,473
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 27 January 2021
  • GBP 17,248,291
11 Nov 2020 AP01 Appointment of Mr Lindsay Keith Anderson Mair as a director on 10 November 2020
10 Nov 2020 SH01 Statement of capital following an allotment of shares on 9 November 2020
  • GBP 16,339,185
06 Nov 2020 AA01 Previous accounting period extended from 30 April 2020 to 30 June 2020
05 May 2020 TM01 Termination of appointment of Rory Jenkins as a director on 5 March 2020