Advanced company searchLink opens in new window

ASA RESOURCE GROUP PLC

Company number 02167843

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)
14 Sep 2016 AD03 Register(s) moved to registered inspection location C/O Computershare Investor Services Plc the Pavillions Bridgewater Road Bristol BS99 6ZZ
14 Sep 2016 AD02 Register inspection address has been changed to C/O Computershare Investor Services Plc the Pavillions Bridgewater Road Bristol BS99 6ZZ
14 Sep 2016 CS01 Confirmation statement made on 2 August 2016 with updates
01 Sep 2016 AP01 Appointment of David Edgar Hoove Murangari as a director on 22 August 2016
02 Aug 2016 AP01 Appointment of Mr Niall Patrick Henry as a director on 27 May 2016
19 Jan 2016 AD01 Registered office address changed from , One Fleet Place One Fleet Place, London, EC4M 7WS, England to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 19 January 2016
19 Jan 2016 TM01 Termination of appointment of Mark Michael Wellsley-Wood as a director on 28 August 2015
19 Jan 2016 AP01 Appointment of Mr Brian Ching Fung Hung as a director on 29 September 2015
19 Jan 2016 TM01 Termination of appointment of Anne-Marie Chidzero as a director on 1 October 2015
19 Jan 2016 AD01 Registered office address changed from , 1 Catherine Place, London, SW1E 6DX to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 19 January 2016
13 Nov 2015 AA Group of companies' accounts made up to 31 March 2015
09 Nov 2015 AUD Auditor's resignation
30 Sep 2015 CERTNM Company name changed mwana africa PLC\certificate issued on 30/09/15
  • RES15 ‐ Change company name resolution on 2015-09-29
30 Sep 2015 CONNOT Change of name notice
17 Aug 2015 AR01 Annual return made up to 2 August 2015 no member list
Statement of capital on 2015-08-17
  • GBP 62,140,565.15
17 Aug 2015 AD04 Register(s) moved to registered office address 1 Catherine Place London SW1E 6DX
11 Aug 2015 AP01 Appointment of Dr Scott Douglas Morrison as a director on 9 June 2015
10 Aug 2015 AP01 Appointment of Mr Olivier Barbeau as a director on 9 June 2015
10 Aug 2015 AP01 Appointment of Ms Anne-Marie Chidzero as a director on 9 June 2015
10 Jun 2015 AP01 Appointment of Mr Mark Michael Wellsley-Wood as a director on 9 June 2015
10 Jun 2015 TM01 Termination of appointment of Kalaa Katema Mpinga as a director on 9 June 2015
10 Jun 2015 TM01 Termination of appointment of Herbert Stanley Mashanyare as a director on 9 June 2015
10 Jun 2015 AP03 Appointment of Ms Amilha Pio Young as a secretary on 1 June 2015
10 Jun 2015 TM01 Termination of appointment of Ngoni Kudenga as a director on 9 June 2015
10 Jun 2015 TM01 Termination of appointment of Stuart Grant Morris as a director on 5 June 2015