Advanced company searchLink opens in new window

BRAZIL IRON LIMITED

Company number 07941434

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)
20 Jul 2015 SH01 Statement of capital following an allotment of shares on 25 June 2015
  • GBP 1,221,834.108
19 Jun 2015 SH01 Statement of capital following an allotment of shares on 6 May 2015
  • GBP 698,441.761
18 Jun 2015 SH01 Statement of capital following an allotment of shares on 3 June 2015
  • GBP 717,291.761
20 Apr 2015 SH01 Statement of capital following an allotment of shares on 20 February 2015
  • GBP 683,141.761
07 Apr 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
01 Apr 2015 AD01 Registered office address changed from 26 Red Lion Square Red Lion Square London WC1R 4AG England to 55 Baker Street London W1U 7EU on 1 April 2015
23 Mar 2015 RP04 Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP04 St Johns Square Secretaries LIMITED
23 Mar 2015 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM02 Jeremy Philip Gorman
20 Mar 2015 SH01 Statement of capital following an allotment of shares on 3 February 2015
  • GBP 533,870.244
10 Mar 2015 SH01 Statement of capital following an allotment of shares on 20 November 2014
  • GBP 529,703.577
10 Mar 2015 SH01 Statement of capital following an allotment of shares on 3 February 2015
  • GBP 533,870.25
10 Mar 2015 SH01 Statement of capital following an allotment of shares on 16 February 2015
  • GBP 543,620.250
25 Feb 2015 AP04 Appointment of St John's Square Secretaries Limited as a secretary on 8 February 2015
  • ANNOTATION Clarification a second filed AP04 was registered on 23/03/2015
25 Feb 2015 TM02 Termination of appointment of Jeremy Philip Gorman as a secretary on 26 January 2015
16 Feb 2015 SH01 Statement of capital following an allotment of shares on 5 December 2014
  • GBP 531,370.247
20 Nov 2014 SH01 Statement of capital following an allotment of shares on 17 October 2014
  • GBP 482,832.76
14 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2014 CERTNM Company name changed oakmont resources LIMITED\certificate issued on 11/11/14
  • RES15 ‐ Change company name resolution on 2014-11-07
11 Nov 2014 CONNOT Change of name notice
18 Sep 2014 SH01 Statement of capital following an allotment of shares on 12 August 2014
  • GBP 481,732.760
31 Aug 2014 SH01 Statement of capital following an allotment of shares on 6 August 2014
  • GBP 456,732.76
07 Aug 2014 AP01 Appointment of Mr Danilo Amadio as a director on 6 August 2014
07 Aug 2014 AP01 Appointment of Mr Guy Saxton as a director on 6 August 2014
03 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 May 2014
  • GBP 360,732.757
02 Jun 2014 AD01 Registered office address changed from 14-18 Heddon Street London W1B 4DA on 2 June 2014