HARENA RESOURCES PLC

Company Documents

DateDescription
06/08/256 August 2025 NewAppointment of Mr Andrew Paul Richards as a director on 2025-08-04

View Document

05/08/255 August 2025 NewAppointment of Mr Ivan James Bowen Murphy as a director on 2025-08-04

View Document

05/08/255 August 2025 NewTermination of appointment of Sam Delevan Quinn as a director on 2025-08-04

View Document

05/08/255 August 2025 NewTermination of appointment of Cameron William Leslie Pearce as a director on 2025-08-04

View Document

27/05/2527 May 2025 Auditor's resignation

View Document

28/04/2528 April 2025 Termination of appointment of Daniel James Rootes as a director on 2025-03-21

View Document

28/04/2528 April 2025 Termination of appointment of Winton William Willesee as a director on 2025-03-21

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

10/04/2510 April 2025 Current accounting period extended from 2025-04-30 to 2025-06-30

View Document

08/04/258 April 2025 Certificate of change of name

View Document

03/04/253 April 2025 Appointment of Mr Timothy Morrison as a director on 2025-03-20

View Document

20/03/2520 March 2025 Appointment of Mr Joseph Charles Belladonna as a director on 2025-03-20

View Document

20/03/2520 March 2025 Appointment of Mr Sam Delevan Quinn as a director on 2025-03-20

View Document

20/03/2520 March 2025 Appointment of Mr Allan Ewald Mulligan as a director on 2025-03-20

View Document

20/11/2420 November 2024 Appointment of Fim Secretaries Iom Limited as a secretary on 2024-11-01

View Document

20/11/2420 November 2024 Termination of appointment of Fim Secretaries Limited as a secretary on 2024-11-01

View Document

23/10/2423 October 2024 Full accounts made up to 2024-04-30

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

29/08/2329 August 2023 Full accounts made up to 2023-04-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

27/09/2227 September 2022 Registered office address changed from 1 King Street Office 3.05 London EC2V 8AU England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2022-09-27

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

18/01/2218 January 2022 Registered office address changed from 25 Bilton Road Rugby CV22 7AG England to 1 King Street Office 3.05 London EC2V 8AU on 2022-01-18

View Document

07/10/217 October 2021 Statement of capital following an allotment of shares on 2021-08-25

View Document

04/10/214 October 2021 Notification of a person with significant control statement

View Document

04/08/214 August 2021 Full accounts made up to 2021-04-30

View Document

03/08/203 August 2020 AUDITORS' STATEMENT

View Document

03/08/203 August 2020 BALANCE SHEET

View Document

03/08/203 August 2020 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/08/203 August 2020 REREG PRI TO PLC; RES02 PASS DATE:2020-07-14

View Document

03/08/203 August 2020 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

03/08/203 August 2020 AUDITORS' REPORT

View Document

03/08/203 August 2020 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

26/06/2026 June 2020 23/06/20 STATEMENT OF CAPITAL GBP 50000

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED JAMIE DWYER

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR CAMERON WILLIAM LESLIE PEARCE

View Document

30/04/2030 April 2020 SUB-DIVIDED 16/04/2020

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR KIEREN MILDWATERS

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED DANIEL JAMES ROOTES

View Document

28/04/2028 April 2020 SUB-DIVISION 16/04/20

View Document

23/04/2023 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMERON WILLIAM LESLIE PEARCE

View Document

23/04/2023 April 2020 CESSATION OF KIEREN CHARLES MILDWATERS AS A PSC

View Document

15/04/2015 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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