Advanced company searchLink opens in new window

SUMATRA COPPER & GOLD PLC

Company number 05777015

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)
30 Nov 2017 SH19 Statement of capital on 30 November 2017
  • GBP 1,941,893.61
30 Nov 2017 CERT17 Certificate of reduction of issued capital and share premium and cancellation of share premium
30 Nov 2017 OC138 Reduction of iss capital and minute (oc)
23 Nov 2017 SH01 Statement of capital following an allotment of shares on 7 July 2017
  • GBP 19,418,936.08
23 Nov 2017 SH01 Statement of capital following an allotment of shares on 6 March 2017
  • GBP 12,850,360.15
22 Nov 2017 SH01 Statement of capital following an allotment of shares on 30 January 2017
  • GBP 12,719,490.83
01 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
03 Jul 2017 TM01 Termination of appointment of Stephen Daniel Robinson as a director on 30 June 2017
01 Jun 2017 CS01 Confirmation statement made on 11 April 2017 with updates
05 Dec 2016 AP01 Appointment of Mr Andrew Coyne Robb as a director on 1 December 2016
17 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
26 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 7,109,521.82
19 May 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 18/02/2016
05 May 2016 TM02 Termination of appointment of Mark John Satterly as a secretary on 4 May 2016
03 May 2016 SH01 Statement of capital following an allotment of shares on 18 February 2016
  • GBP 7,084,021.82
  • ANNOTATION Clarification a second filed SH01 was registered on 19/05/2016.
16 Dec 2015 SH01 Statement of capital following an allotment of shares on 24 November 2015
  • GBP 7,084,021.82
15 Sep 2015 SH01 Statement of capital following an allotment of shares on 7 August 2015
  • GBP 7,063,792.92
13 Aug 2015 TM02 Termination of appointment of Alison Claire Barr as a secretary on 31 July 2015
13 Aug 2015 AP03 Appointment of Mark John Satterly as a secretary on 31 July 2015
25 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2015 SH01 Statement of capital following an allotment of shares on 7 April 2015
  • GBP 6,722,308.50
15 Jun 2015 MISC Section 519
12 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
29 May 2015 CH03 Secretary's details changed for Susan Patricia Hunter on 18 May 2015
27 May 2015 SH01 Statement of capital following an allotment of shares on 8 December 2014
  • GBP 4,198,751.93
  • USD 2,577,632.99