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)
06 Jun 2013 AP01 Appointment of Mr David Ranil Premraj as a director
06 Jun 2013 AP01 Appointment of Mr Marthinus Johaannes Hendrik Pienaar as a director
25 Apr 2013 SH01 Statement of capital following an allotment of shares on 19 April 2013
  • GBP 2,415,879.80
24 Apr 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 2,415,179.90
19 Apr 2013 SH01 Statement of capital following an allotment of shares on 25 February 2013
  • GBP 2,411,079.90
04 Feb 2013 SH01 Statement of capital following an allotment of shares on 28 January 2013
  • GBP 2,402,439.92
04 Feb 2013 SH02 Consolidation of shares on 28 January 2013
04 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation / approval of acquisition of company 28/01/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Oct 2012 SH01 Statement of capital following an allotment of shares on 17 October 2012
  • GBP 362,439.90
09 Oct 2012 SH01 Statement of capital following an allotment of shares on 9 October 2012
  • GBP 329,199.908
12 Sep 2012 SH01 Statement of capital following an allotment of shares on 29 August 2012
  • GBP 329,199.90
28 Aug 2012 AP01 Appointment of Mr Manoli George Richard Yannaghas as a director
20 Jul 2012 AR01 Annual return made up to 7 July 2012 no member list
20 Jul 2012 SH01 Statement of capital following an allotment of shares on 17 May 2012
  • GBP 327,154.85
20 Jul 2012 SH01 Statement of capital following an allotment of shares on 14 May 2012
  • GBP 259,488.18
04 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
24 Apr 2012 SH01 Statement of capital following an allotment of shares on 17 April 2012
  • GBP 257,488.18
23 Mar 2012 TM01 Termination of appointment of Martin Kiersnowski as a director
19 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re change co name 01/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2012 CERTNM Company name changed woodburne square ag PLC\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
14 Mar 2012 CONNOT Change of name notice
16 Jan 2012 TM01 Termination of appointment of Nicholas Hall as a director
16 Jan 2012 AP01 Appointment of Mr Jeffrey Royce Marvin as a director
03 Jan 2012 SH01 Statement of capital following an allotment of shares on 2 December 2011
  • GBP 209,217.12
03 Jan 2012 SH01 Statement of capital following an allotment of shares on 27 November 2011
  • GBP 203,417.12