Advanced company searchLink opens in new window

KODAL MINERALS PLC

Company number 07220790

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)
19 May 2015 SH01 Statement of capital following an allotment of shares on 19 May 2015
  • GBP 319,776.238
28 Apr 2015 AR01 Annual return made up to 13 April 2015 no member list
Statement of capital on 2015-04-28
  • GBP 242,796.717072
28 Apr 2015 CH04 Secretary's details changed for Weaver Financial Limited on 28 April 2015
21 Jan 2015 TM01 Termination of appointment of Emin Ismail Eyi as a director on 21 January 2015
21 Jan 2015 TM01 Termination of appointment of Guy Edward Eastaugh as a director on 21 January 2015
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 9 January 2015
  • GBP 243,185.814
14 Oct 2014 SH01 Statement of capital following an allotment of shares on 8 October 2014
  • GBP 242,589.44
20 Aug 2014 MA Memorandum and Articles of Association
20 Aug 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Aug 2014 AA Group of companies' accounts made up to 31 March 2014
10 Jul 2014 SH01 Statement of capital following an allotment of shares on 9 July 2014
  • GBP 242,140.446
23 Apr 2014 SH01 Statement of capital following an allotment of shares on 17 April 2014
  • GBP 241,437.321
23 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
22 Apr 2014 AD04 Register(s) moved to registered office address
16 Apr 2014 AP01 Appointment of Mr Markus Ekberg as a director
20 Mar 2014 AP01 Appointment of Mr Guy Edward Eastaugh as a director
20 Mar 2014 AP01 Appointment of Mr David Harold Jones as a director
21 Jan 2014 SH01 Statement of capital following an allotment of shares on 16 January 2014
  • GBP 240,700.2334
17 Jan 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 25/11/2013
17 Jan 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 21/05/2013-18/07/2013
17 Jan 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 18/07/2013
17 Jan 2014 SH01 Statement of capital following an allotment of shares on 30 December 2013
  • GBP 209,450.2334
06 Jan 2014 AD03 Register(s) moved to registered inspection location
06 Jan 2014 AD02 Register inspection address has been changed
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013