Advanced company searchLink opens in new window

SHUKA MINERALS PLC

Company number 05292528

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)
05 Oct 2022 AP04 Appointment of Adler Shine Llp as a secretary on 4 August 2022
07 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Jul 2022 AP01 Appointment of Mr Andre Thomas Hope as a director on 5 July 2022
14 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
14 Jul 2022 AP01 Appointment of Mr Paul Benedict Ryan as a director on 5 July 2022
05 Jul 2022 AP01 Appointment of Mr Noel Lyons as a director on 5 July 2022
05 Jul 2022 TM01 Termination of appointment of Alistair Henry Muir as a director on 5 July 2022
05 Jul 2022 TM01 Termination of appointment of Jeffrey Francis Anthony Malaihollo as a director on 5 July 2022
14 Jun 2022 AP01 Appointment of Mr Franco Luigi Augusto Caselli as a director on 25 August 2021
17 Jan 2022 CS01 Confirmation statement made on 22 November 2021 with updates
12 Aug 2021 SH01 Statement of capital following an allotment of shares on 26 May 2021
  • GBP 4,176,600.12346
10 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
22 Jun 2021 MR04 Satisfaction of charge 052925280001 in full
18 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation of shares/sud-division of shares 05/01/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 21 January 2021
  • GBP 4,077,600.12
19 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation of shares/sub-division of shares 05/01/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
06 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
18 Aug 2020 SH01 Statement of capital following an allotment of shares on 14 August 2020
  • GBP 4,041,600.14246
30 Jun 2020 AP01 Appointment of Mr Nicholas Kurt Von Schirnding as a director on 10 June 2020
30 Jun 2020 TM01 Termination of appointment of Rufus Victor Short as a director on 10 June 2020
11 Jun 2020 SH01 Statement of capital following an allotment of shares on 8 June 2020
  • GBP 4,024,933.47586
28 Feb 2020 SH01 Statement of capital following an allotment of shares on 21 January 2020
  • GBP 3,774,933.47586