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)
08 Jul 2013 CONNOT Change of name notice
06 Jun 2013 SH01 Statement of capital following an allotment of shares on 20 May 2013
  • GBP 57,627.068304
06 Jun 2013 SH01 Statement of capital following an allotment of shares on 17 May 2013
  • GBP 57,627.068304
06 Jun 2013 SH01 Statement of capital following an allotment of shares on 14 May 2013
  • GBP 57,627.068304
06 Jun 2013 SH01 Statement of capital following an allotment of shares on 15 May 2013
  • GBP 57,627.068304
10 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
10 May 2013 SH01 Statement of capital following an allotment of shares on 3 May 2013
  • GBP 57,719.419
23 Apr 2013 AP01 Appointment of Mr Luke Robert Bryan as a director
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Dec 2012 AD01 Registered office address changed from Prince Frederick House 4Th Floor 35-37 Maddox Street London W1S 2PP England on 20 December 2012
28 Nov 2012 AD01 Registered office address changed from 35 Berkeley Square London W1J 5BF United Kingdom on 28 November 2012
19 Oct 2012 SH01 Statement of capital following an allotment of shares on 16 October 2012
  • GBP 54,660.5
06 Sep 2012 SH02 Sub-division of shares on 31 July 2012
31 Aug 2012 SH01 Statement of capital following an allotment of shares on 31 July 2012
  • GBP 46,848
17 Jul 2012 AP03 Appointment of Mr David Alan Facey as a secretary
17 Jul 2012 AP01 Appointment of Mr John Sebastian Mackay as a director
25 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
25 May 2012 AD01 Registered office address changed from 35 Berkeley Square London W1J 5BF United Kingdom on 25 May 2012
25 May 2012 AD01 Registered office address changed from 14 New Street London EC2M 4HE United Kingdom on 25 May 2012
02 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
30 Aug 2011 SH01 Statement of capital following an allotment of shares on 28 July 2011
  • GBP 48.00
26 May 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
25 May 2011 SH01 Statement of capital following an allotment of shares on 10 May 2011
  • GBP 43.00
16 May 2011 SH01 Statement of capital following an allotment of shares on 10 May 2011
  • GBP 43.00
11 May 2011 AP01 Appointment of Robert Ian Wooldridge as a director