Advanced company searchLink opens in new window

ABYSSINIAN GOLD PLC

Company number 12772265

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 Apr 2024 TM01 Termination of appointment of Neil Fredrick Warburton as a director on 1 April 2024
02 Sep 2023 CS01 Confirmation statement made on 11 August 2023 with updates
03 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-appoint auditor/company business 27/02/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Jan 2023 AA Group of companies' accounts made up to 31 July 2022
11 Nov 2022 TM01 Termination of appointment of Vincenzo Falbo as a director on 11 November 2022
16 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Reappointment of directors/company business 08/09/2022
09 Sep 2022 CS01 Confirmation statement made on 11 August 2022 with updates
17 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 December 2020
  • GBP 78,700.00
04 Aug 2022 AA Group of companies' accounts made up to 31 July 2021
14 Jul 2022 AD03 Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
06 Jan 2022 AD02 Register inspection address has been changed from Share Registrars Limited Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL United Kingdom to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
17 Nov 2021 AD02 Register inspection address has been changed to Share Registrars Limited Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL
11 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with updates
11 Aug 2021 SH01 Statement of capital following an allotment of shares on 4 February 2021
  • GBP 130,400
10 Aug 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 80,400
05 Feb 2021 AP01 Appointment of Mr Athanasios John Traicos as a director on 3 February 2021
05 Feb 2021 CH03 Secretary's details changed for Mr Athanasios John Traicos on 2 February 2021
22 Jan 2021 AUDS Auditor's statement
22 Jan 2021 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
22 Jan 2021 BS Balance Sheet
22 Jan 2021 CERT5 Certificate of re-registration from Private to Public Limited Company
22 Jan 2021 MAR Re-registration of Memorandum and Articles
22 Jan 2021 AUDR Auditor's report
22 Jan 2021 RR01 Re-registration from a private company to a public company
22 Jan 2021 SH02 Consolidation of shares on 18 December 2020