Advanced company searchLink opens in new window

CENTRAL AFRICAN TANTALUM LIMITED

Company number 04175887

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)
08 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 8 August 2019
08 Aug 2019 PSC05 Change of details for Enrc Africa Holdings Limited as a person with significant control on 8 August 2019
22 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
16 Aug 2018 TM01 Termination of appointment of Paul Aggleton as a director on 16 August 2018
16 Aug 2018 AP01 Appointment of Satzhan Temirgaliyev as a director on 16 August 2018
19 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
30 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
31 Mar 2017 AP01 Appointment of Dmitry Melnikov as a director on 29 March 2017
30 Mar 2017 TM01 Termination of appointment of Leon Lombard as a director on 29 March 2017
13 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
27 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
17 Jan 2017 TM01 Termination of appointment of Elisabeth Marie Kampa as a director on 29 December 2016
12 Jan 2017 AP01 Appointment of Paul Aggleton as a director on 29 December 2016
18 Apr 2016 AA Accounts for a dormant company made up to 31 March 2015
01 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
12 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
08 Jan 2015 AD01 Registered office address changed from 2Nd Floor 16 St. James's Street London SW1A 1ER to 5Th Floor 6 St Andrew Street London EC4A 3AE on 8 January 2015
18 Dec 2014 TM01 Termination of appointment of Anja Doncaster as a director on 15 October 2014
16 Dec 2014 AP01 Appointment of Elisabeth Marie Kampa as a director on 15 October 2014
20 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Sep 2014 TM01 Termination of appointment of Jason Spiteri as a director on 1 September 2014
03 Sep 2014 AP01 Appointment of Leon Lombard as a director on 1 September 2014