Advanced company searchLink opens in new window

CARACAL GOLD PLC

Company number 09829720

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)
03 Nov 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
07 May 2020 AA Full accounts made up to 31 December 2019
01 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Proposed acquisition approved/scubscription agreement, facility & shareholders agreements/extenstion of founder warrants issued to directors/assignment of loan & transfer of litigation rights to company 25/11/2019
20 Nov 2019 MR01 Registration of charge 098297200001, created on 12 November 2019
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
23 Sep 2019 AP01 Appointment of Mr Anthony Eastman as a director on 15 August 2019
11 Sep 2019 AP01 Appointment of Lord Nicholas John Monson as a director on 15 August 2019
19 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases 07/08/2019
  • RES10 ‐ Resolution of allotment of securities
17 May 2019 AA Full accounts made up to 31 December 2018
28 Jan 2019 PSC08 Notification of a person with significant control statement
22 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
11 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
08 May 2018 AA Full accounts made up to 31 December 2017
05 Dec 2017 CS01 Confirmation statement made on 18 October 2017 with updates
31 Oct 2017 SH01 Statement of capital following an allotment of shares on 15 June 2016
  • GBP 132,400
06 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2017 AA Full accounts made up to 31 December 2016
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2017 CH01 Director's details changed for Mr James Timothy Chapman Longley on 1 January 2017
25 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
25 Apr 2016 AUDS Auditor's statement
25 Apr 2016 AUDR Auditor's report
25 Apr 2016 BS Balance Sheet
25 Apr 2016 CERT5 Certificate of re-registration from Private to Public Limited Company
25 Apr 2016 MAR Re-registration of Memorandum and Articles