ARIANA RESOURCES PLC

Company Documents

DateDescription
22/07/2522 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

17/07/2517 July 2025 NewResolutions

View Document

17/07/2517 July 2025 NewMemorandum and Articles of Association

View Document

17/06/2517 June 2025 Appointment of Mr Michael William Atkins as a director on 2025-06-03

View Document

11/06/2511 June 2025 Director's details changed for Mr Nicholas John Gore Graham on 2025-06-11

View Document

29/04/2529 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-24 with updates

View Document

14/11/2414 November 2024 Registration of charge 054034260001, created on 2024-11-08

View Document

24/07/2424 July 2024 Resolutions

View Document

15/07/2415 July 2024 Appointment of Mr Andrew John Du Toit as a director on 2024-06-26

View Document

15/07/2415 July 2024 Statement of capital following an allotment of shares on 2024-06-26

View Document

15/07/2415 July 2024 Appointment of Mr Nicholas John Gore Graham as a director on 2024-06-26

View Document

05/07/245 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

12/07/2312 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2022-11-03

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-10-11

View Document

18/05/2218 May 2022 Second filing of Confirmation Statement dated 2022-03-24

View Document

05/05/225 May 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

05/05/225 May 2022 Statement of capital following an allotment of shares on 2021-08-23

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-24 with updates

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-12-08

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-12-02

View Document

02/10/212 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Certificate of reduction of issued capital and share premium and cancellation of share premium

View Document

13/07/2113 July 2021

View Document

13/07/2113 July 2021 Statement of capital on 2021-07-13

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR AHMET KERIM SENER / 12/08/2019

View Document

22/07/1922 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/198 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

05/03/195 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN DE VILLIERS / 25/02/2019

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DE VILLIERS / 25/02/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES BENEDICT PAYNE / 25/02/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR AHMET KERIM SENER / 25/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STUART SANGSTER / 25/02/2019

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON SE1 9QR

View Document

09/08/189 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/184 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 21/12/17 STATEMENT OF CAPITAL GBP 6054223.209

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

16/04/1816 April 2018 20/06/17 STATEMENT OF CAPITAL GBP 6046183.209

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN STUART SANGSTER

View Document

24/07/1724 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

17/07/1717 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/1710 April 2017 22/07/16 STATEMENT OF CAPITAL GBP 5836087.055

View Document

07/04/177 April 2017 13/01/17 STATEMENT OF CAPITAL GBP 5892337.055

View Document

07/04/177 April 2017 22/07/16 STATEMENT OF CAPITAL GBP 5834037.055

View Document

07/04/177 April 2017 12/04/16 STATEMENT OF CAPITAL GBP 5803653.722

View Document

07/04/177 April 2017 29/04/16 STATEMENT OF CAPITAL GBP 5804420.389

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

11/08/1611 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 COMPANY BUSINESS- RE-APPT OF AUDITORS/ RE-APPT OF DIRECTOR 28/06/2016

View Document

20/04/1620 April 2016 24/03/16 NO MEMBER LIST

View Document

06/08/156 August 2015 24/07/15 STATEMENT OF CAPITAL GBP 5796605.461

View Document

31/07/1531 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 5685494.35

View Document

22/07/1522 July 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/07/1514 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 24/03/15 NO MEMBER LIST

View Document

24/04/1524 April 2015 08/04/15 STATEMENT OF CAPITAL GBP 5677161.017

View Document

23/04/1523 April 2015 09/02/15 STATEMENT OF CAPITAL GBP 5655716.573

View Document

23/04/1523 April 2015 07/04/15 STATEMENT OF CAPITAL GBP 5666827.684

View Document

23/04/1523 April 2015 09/02/15 STATEMENT OF CAPITAL GBP 5648694.74

View Document

29/07/1429 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/147 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 29/05/14 STATEMENT OF CAPITAL GBP 5640361.407

View Document

13/05/1413 May 2014 24/03/14 NO MEMBER LIST

View Document

09/04/149 April 2014 04/02/14 STATEMENT OF CAPITAL GBP 5637161.407

View Document

11/02/1411 February 2014 SECTION 519

View Document

04/02/144 February 2014 AUDITOR'S RESIGNATION

View Document

04/01/144 January 2014 SUB-DIVISION 28/06/13

View Document

10/10/1310 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/1327 September 2013 14/06/13 STATEMENT OF CAPITAL GBP 5549494.74

View Document

06/08/136 August 2013 ARTICLES OF ASSOCIATION

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPRIGGS

View Document

04/07/134 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 28/02/13 STATEMENT OF CAPITAL GBP 4174494.74

View Document

15/05/1315 May 2013 24/03/13 NO MEMBER LIST

View Document

15/05/1315 May 2013 31/12/12 STATEMENT OF CAPITAL GBP 3710194.94

View Document

21/12/1221 December 2012 19/11/12 STATEMENT OF CAPITAL GBP 3182922.21

View Document

09/11/129 November 2012 23/10/12 STATEMENT OF CAPITAL GBP 3170684.45

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR AHMET KERIM SENER / 12/09/2012

View Document

30/10/1230 October 2012 CHANGE PERSON AS DIRECTOR

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEREMY SPRIGGS / 12/09/2012

View Document

30/10/1230 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN DE VILLIERS / 12/09/2012

View Document

30/08/1230 August 2012 27/07/12 STATEMENT OF CAPITAL GBP 3120348.88

View Document

14/08/1214 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/121 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1216 July 2012 27/06/12 STATEMENT OF CAPITAL GBP 2703682.2

View Document

25/04/1225 April 2012 19/01/12 STATEMENT OF CAPITAL GBP 2603039.08

View Document

25/04/1225 April 2012 24/03/12 NO MEMBER LIST

View Document

25/04/1225 April 2012 16/02/12 STATEMENT OF CAPITAL GBP 2680775.08

View Document

25/04/1225 April 2012 06/03/12 STATEMENT OF CAPITAL GBP 2613039.08

View Document

25/04/1225 April 2012 07/09/11 STATEMENT OF CAPITAL GBP 2549886.5

View Document

25/04/1225 April 2012 09/02/12 STATEMENT OF CAPITAL GBP 2605559.08

View Document

25/04/1225 April 2012 26/08/11 STATEMENT OF CAPITAL GBP 2539360.18

View Document

25/04/1225 April 2012 01/11/11 STATEMENT OF CAPITAL GBP 2583039.13

View Document

25/04/1225 April 2012 07/09/11 STATEMENT OF CAPITAL GBP 2561986.5

View Document

23/01/1223 January 2012 AUDITOR'S RESIGNATION

View Document

01/08/111 August 2011 19/07/11 STATEMENT OF CAPITAL GBP 2513924.22

View Document

29/07/1129 July 2011 21/04/11 STATEMENT OF CAPITAL GBP 2509200.08

View Document

05/07/115 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/1128 June 2011 24/03/11 BULK LIST

View Document

23/06/1123 June 2011 12/04/10 STATEMENT OF CAPITAL GBP 2211031.94

View Document

23/06/1123 June 2011 09/02/11 STATEMENT OF CAPITAL GBP 2259685.17

View Document

23/06/1123 June 2011 07/05/10 STATEMENT OF CAPITAL GBP 2216341.01

View Document

23/06/1123 June 2011 16/07/10 STATEMENT OF CAPITAL GBP 2219795.32

View Document

23/06/1123 June 2011 25/05/10 STATEMENT OF CAPITAL GBP 2217341.01

View Document

23/06/1123 June 2011 27/04/10 STATEMENT OF CAPITAL GBP 2211351.61

View Document

23/06/1123 June 2011 18/02/11 STATEMENT OF CAPITAL GBP 2504816.75

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED WILLIAM JAMES BENEDICT PAYNE

View Document

23/07/1023 July 2010 ALLOT SHARES/COMPANY BUSINESS 10/06/2010

View Document

02/07/102 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 24/03/10 BULK LIST

View Document

17/02/1017 February 2010 29/09/09 STATEMENT OF CAPITAL GBP 2492.83

View Document

17/02/1017 February 2010 22/01/09 STATEMENT OF CAPITAL GBP 500325.30

View Document

17/02/1017 February 2010 10/08/09 STATEMENT OF CAPITAL GBP 14877.46

View Document

17/02/1017 February 2010 16/09/09 STATEMENT OF CAPITAL GBP 267141.97

View Document

17/02/1017 February 2010 26/08/09 STATEMENT OF CAPITAL GBP 1735.62

View Document

17/02/1017 February 2010 26/08/08 STATEMENT OF CAPITAL GBP 24325.30

View Document

16/02/1016 February 2010 04/02/10 STATEMENT OF CAPITAL GBP 325.30

View Document

29/01/1029 January 2010 19/01/10 STATEMENT OF CAPITAL GBP 2142.50

View Document

29/01/1029 January 2010 04/11/09 STATEMENT OF CAPITAL GBP 2178.49

View Document

29/01/1029 January 2010 24/11/09 STATEMENT OF CAPITAL GBP 8164.40

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID READING

View Document

27/11/0927 November 2009 SAIL ADDRESS CREATED

View Document

27/11/0927 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

29/07/0929 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/0929 July 2009 ARTICLES OF ASSOCIATION

View Document

01/07/091 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 RETURN MADE UP TO 24/03/09; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/0831 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL ETHERIDGE

View Document

15/07/0815 July 2008 ARTICLES OF ASSOCIATION

View Document

15/07/0815 July 2008 RE-APPOINTING GRANT THORNTON UK LLP AS AUDITORS 09/07/2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 24/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED DAVID JOHN RICHARD READING

View Document

17/04/0817 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/0731 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: RIDGEWAY HOUSE 1 HAGBOURNE ROAD DIDCOT OXFORDSHIRE OX11 8ER

View Document

28/07/0628 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/0625 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 24/03/06; BULK LIST AVAILABLE SEPARATELY

View Document

31/01/0631 January 2006 AUDITOR'S RESIGNATION

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

29/07/0529 July 2005 NEW SECRETARY APPOINTED

View Document

18/07/0518 July 2005 NC INC ALREADY ADJUSTED 24/05/05

View Document

18/07/0518 July 2005 S-DIV 24/05/05

View Document

18/07/0518 July 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

15/07/0515 July 2005 APPLICATION COMMENCE BUSINESS

View Document

15/07/0515 July 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0527 May 2005 COMPANY NAME CHANGED COBCO 679 PLC CERTIFICATE ISSUED ON 27/05/05

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company