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)
09 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 September 2020
  • GBP 1,234.38
18 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 78,700
  • ANNOTATION Clarification a second filed SH01 was registered on 17.08.2022.
18 Dec 2020 SH01 Statement of capital following an allotment of shares on 27 November 2020
  • GBP 3,935
11 Dec 2020 PSC08 Notification of a person with significant control statement
10 Dec 2020 PSC07 Cessation of Vincenzo Falbo as a person with significant control on 10 December 2020
23 Nov 2020 AP03 Appointment of Mr Ben Harber as a secretary on 12 November 2020
23 Nov 2020 AD01 Registered office address changed from Flat 14 Lauderdale Mansions Lauderdale Road London W9 1NE United Kingdom to 60 Gracechurch Street London EC3V 0HR on 23 November 2020
12 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Oct 2020 SH01 Statement of capital following an allotment of shares on 15 September 2020
  • GBP 1,600
  • ANNOTATION Clarification a second filed SH01 was registered on 09/01/2021.
14 Oct 2020 SH01 Statement of capital following an allotment of shares on 9 October 2020
  • GBP 1,600
14 Oct 2020 SH01 Statement of capital following an allotment of shares on 15 September 2020
  • GBP 1,500
14 Oct 2020 SH01 Statement of capital following an allotment of shares on 15 September 2020
  • GBP 968.75
14 Oct 2020 SH01 Statement of capital following an allotment of shares on 15 September 2020
  • GBP 703.125
14 Oct 2020 SH01 Statement of capital following an allotment of shares on 15 September 2020
  • GBP 437.5
06 Oct 2020 AP03 Appointment of Mr Athanasios John Traicos as a secretary on 23 September 2020
24 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 01/09/2020
24 Sep 2020 SH02 Sub-division of shares on 1 September 2020
24 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 250.00
23 Sep 2020 AP01 Appointment of Mr Christopher Bruce Tinney as a director on 3 September 2020
23 Sep 2020 AP01 Appointment of Mr Neil Fredrick Warburton as a director on 3 September 2020
23 Sep 2020 AP01 Appointment of Mr Stephen William Miller as a director on 3 September 2020
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with updates
28 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-28
  • GBP 1