Advanced company searchLink opens in new window

MAST ENERGY DEVELOPMENTS PLC

Company number 12886458

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)
05 Oct 2023 SH01 Statement of capital following an allotment of shares on 5 October 2023
  • GBP 263,854.067
20 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with updates
30 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2023 SH01 Statement of capital following an allotment of shares on 22 May 2023
  • GBP 232,207.643
05 May 2023 AA Group of companies' accounts made up to 31 December 2022
20 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
20 Sep 2022 SH01 Statement of capital following an allotment of shares on 5 August 2022
  • GBP 217,452.729
05 Sep 2022 CH03 Secretary's details changed for Mr Noel O'keeffe on 5 September 2022
14 Jul 2022 AP01 Appointment of Pieter-Schalk Krugel as a director on 13 July 2022
25 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2022 AA Group of companies' accounts made up to 31 December 2021
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 2 December 2021
  • GBP 188,717.097
15 Oct 2021 AP01 Appointment of Mr Dominic Traynor as a director on 30 September 2021
14 Oct 2021 TM01 Termination of appointment of Candice Marie Theron as a director on 30 September 2021
27 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
20 Sep 2021 PSC02 Notification of Kibo Mining Cyprus Ltd as a person with significant control on 18 November 2020
17 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 17 September 2021
10 Sep 2021 AD01 Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to Salisbury House London Wall London EC2M 5PS on 10 September 2021
14 Aug 2021 AD03 Register(s) moved to registered inspection location Central Square, 29 Wellington Street Leeds LS1 4DL
14 Aug 2021 AD02 Register inspection address has been changed to Central Square, 29 Wellington Street Leeds LS1 4DL
23 Jun 2021 AD01 Registered office address changed from Salisbury House London Wall London EC2M 5PS United Kingdom to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 23 June 2021
29 Apr 2021 SH01 Statement of capital following an allotment of shares on 14 April 2021
  • GBP 188,564.036
20 Apr 2021 AP03 Appointment of Mr Noel O'keeffe as a secretary on 14 April 2021
20 Apr 2021 TM02 Termination of appointment of Dominic Traynor as a secretary on 14 April 2021
20 Apr 2021 TM01 Termination of appointment of Noel O'keeffe as a director on 14 April 2021