Advanced company searchLink opens in new window

NIRON METALS PLC

Company number 11411548

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)
24 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
30 Jun 2023 AA Full accounts made up to 30 September 2022
03 Jan 2023 PSC08 Notification of a person with significant control statement
03 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 3 January 2023
26 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with updates
05 Aug 2022 AA Full accounts made up to 30 September 2021
21 Sep 2021 PSC08 Notification of a person with significant control statement
21 Sep 2021 TM01 Termination of appointment of Michael Lawrence Davis as a director on 17 September 2021
21 Sep 2021 AD01 Registered office address changed from 7th Floor 54 Jermyn Street London SW1Y 6LX United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 21 September 2021
21 Sep 2021 PSC07 Cessation of Michael Lawrence Davis as a person with significant control on 17 September 2021
20 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
16 Jul 2021 AA Full accounts made up to 30 September 2020
25 Sep 2020 CH01 Director's details changed for Marcos Camhis on 24 September 2020
25 Sep 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
03 Jan 2020 AA Full accounts made up to 30 September 2019
14 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
05 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors authorised to participate in decision making process for voting and counting in quorum for the proposed issue of shares 18/06/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2019 SH10 Particulars of variation of rights attached to shares
02 Jul 2019 SH01 Statement of capital following an allotment of shares on 18 June 2019
  • GBP 50,000.00
02 Jul 2019 SH08 Change of share class name or designation
01 Jul 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
01 Jul 2019 CERT8A Commence business and borrow
01 Jul 2019 SH50 Trading certificate for a public company
20 Jun 2019 AA01 Current accounting period extended from 31 December 2018 to 30 September 2019
19 Jun 2019 PSC01 Notification of Michael Lawrence Davis as a person with significant control on 17 June 2019