Advanced company searchLink opens in new window

BARRICK TZ LIMITED

Company number 07123187

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)
15 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
10 Oct 2023 AA Full accounts made up to 31 December 2022
15 Aug 2023 SH19 Statement of capital on 15 August 2023
  • GBP 41,008,549.9
14 Aug 2023 SH20 Statement by Directors
14 Aug 2023 CAP-SS Solvency Statement dated 10/08/23
14 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account/amount credited to a reserve 10/08/2023
13 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
01 Aug 2022 AP01 Appointment of Mr Antoine Thibaud as a director on 26 July 2022
01 Aug 2022 TM01 Termination of appointment of Martin Adam Welsh as a director on 25 July 2022
25 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
24 Nov 2021 AA Full accounts made up to 31 December 2020
01 Apr 2021 AA Full accounts made up to 31 December 2019
25 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
02 Dec 2020 AP01 Appointment of Mr James Richard Ferguson as a director on 30 November 2020
04 Sep 2020 PSC02 Notification of Barrick Gold Corporation as a person with significant control on 17 September 2019
07 Apr 2020 MR04 Satisfaction of charge 2 in full
07 Apr 2020 MR04 Satisfaction of charge 3 in full
07 Apr 2020 MR04 Satisfaction of charge 5 in full
07 Apr 2020 MR04 Satisfaction of charge 4 in full
07 Apr 2020 MR04 Satisfaction of charge 1 in full
27 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with updates
27 Jan 2020 AD03 Register(s) moved to registered inspection location 2 Savoy Court London WC2R 0EZ
27 Jan 2020 AD02 Register inspection address has been changed from Computershare the Pavilions Bridgwater Road Bristol BS13 8AE to 2 Savoy Court London WC2R 0EZ
26 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 17/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association