Advanced company searchLink opens in new window

TECTONIC GOLD PLC

Company number 05173250

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)
18 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Sep 2020 SH01 Statement of capital following an allotment of shares on 17 September 2020
  • GBP 84,407.5367
13 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2020 AA Group of companies' accounts made up to 30 June 2019
28 Apr 2020 AP01 Appointment of Mr Dennis Vernon Edmonds as a director on 28 April 2020
28 Apr 2020 TM01 Termination of appointment of Zegham Rashid Choudhry as a director on 28 April 2020
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
26 Jun 2019 AD01 Registered office address changed from 1 Westferry Circus London E14 4HD England to 25 Bilton Road Rugby CV22 7AG on 26 June 2019
17 Jun 2019 SH01 Statement of capital following an allotment of shares on 17 June 2019
  • GBP 69,756.2746
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
03 Mar 2019 PSC08 Notification of a person with significant control statement
10 Jan 2019 AD01 Registered office address changed from 30 Percy Street London W1T 2DB to 1 Westferry Circus London E14 4HD on 10 January 2019
18 Dec 2018 AA Group of companies' accounts made up to 30 June 2018
20 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
19 Jul 2018 AP01 Appointment of Mr Bruce William John Fulton as a director on 25 June 2018
19 Jul 2018 SH01 Statement of capital following an allotment of shares on 5 July 2018
  • GBP 68,756.2746
28 Jun 2018 AA01 Current accounting period extended from 31 December 2017 to 30 June 2018
22 Jun 2018 CONNOT Change of name notice
22 Jun 2018 CERTNM Company name changed stratmin global resources PLC\certificate issued on 22/06/18
17 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
11 Jul 2017 AA Full accounts made up to 31 December 2016
26 May 2017 TM01 Termination of appointment of Shishir Kumar Poddar as a director on 26 May 2017
20 Feb 2017 AP01 Appointment of Mr Sam Delevan Quinn as a director on 20 February 2017
17 Oct 2016 AP01 Appointment of Mr Zegham Rashid Choudhry as a director on 19 September 2016
16 Oct 2016 SH01 Statement of capital following an allotment of shares on 7 October 2016
  • GBP 17,692.9413