Advanced company searchLink opens in new window

XTRACT RESOURCES PLC

Company number 05267047

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)
08 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
15 Jun 2015 SH01 Statement of capital following an allotment of shares on 21 May 2015
  • GBP 2,039,929.9764
27 May 2015 SH01 Statement of capital following an allotment of shares on 14 May 2015
  • GBP 2,012,462.6598
01 May 2015 SH01 Statement of capital following an allotment of shares on 7 April 2015
  • GBP 1,892,462.6598
08 Dec 2014 SH01 Statement of capital following an allotment of shares on 18 November 2014
  • GBP 1,705,795.9931
03 Nov 2014 AR01 Annual return made up to 22 October 2014 no member list
Statement of capital on 2014-11-03
  • GBP 1,750,795.9931
03 Nov 2014 CH01 Director's details changed for Mr Jan Petrus Nelson on 22 October 2014
03 Nov 2014 AD04 Register(s) moved to registered office address 4Th Floor 2 Cromwell Place London SW7 2JE
11 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
13 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Apr 2014 AD03 Register(s) moved to registered inspection location
17 Apr 2014 AD02 Register inspection address has been changed from Suite 31 Second Floor 107 Cheapside London EC2V 6DN
02 Apr 2014 AD02 Register inspection address has been changed from Eastcastle House 27-28 Eastcastle Street London W1W 8DH
02 Apr 2014 AD03 Register(s) moved to registered inspection location
26 Mar 2014 AP04 Appointment of St James's Corporate Services Limited as a secretary
11 Mar 2014 AUD Auditor's resignation
04 Mar 2014 TM02 Termination of appointment of Cargil Management Services Limited as a secretary
28 Feb 2014 AP01 Appointment of Joel Messod Silberstein as a director
27 Feb 2014 SH01 Statement of capital following an allotment of shares on 24 February 2014
  • GBP 1,750,795.9931
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 24 February 2014
  • GBP 1,676,654.1166
24 Feb 2014 AUD Auditor's resignation
22 Jan 2014 SH01 Statement of capital following an allotment of shares on 10 December 2013
  • GBP 1,626,654.1166
22 Oct 2013 AR01 Annual return made up to 22 October 2013 no member list