Advanced company searchLink opens in new window

KALAHARI METALS LIMITED

Company number 10751423

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)
10 May 2021 AD01 Registered office address changed from C/O Sp Angel 35 39 Maddox Street London W1S 2PP United Kingdom to Shoosmiths Llp, 100 Avebury Boulevard Milton Keynes MK9 1FH on 10 May 2021
15 Feb 2021 CH01 Director's details changed for Mr Luke Robert Bryan on 8 February 2021
02 Sep 2020 AA Micro company accounts made up to 31 December 2019
17 Jul 2020 SH01 Statement of capital following an allotment of shares on 14 February 2020
  • GBP 35,276.67456
01 Jun 2020 AP01 Appointment of Mr Keith Archer Johnston as a director on 1 June 2020
01 Jun 2020 TM01 Termination of appointment of Terrence Grammer as a director on 1 June 2020
05 May 2020 CS01 Confirmation statement made on 3 May 2020 with updates
28 Feb 2020 SH01 Statement of capital following an allotment of shares on 30 January 2020
  • GBP 28,497.0136
02 Jan 2020 AAMD Amended micro company accounts made up to 31 December 2018
20 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 25,330.15136
28 Oct 2019 AP01 Appointment of Mr David Michael Mcneilly as a director on 24 October 2019
28 Oct 2019 TM01 Termination of appointment of Mark Roderick Potter as a director on 24 October 2019
27 Aug 2019 CH01 Director's details changed for Mr Mark Roderick Potter on 10 August 2019
27 Aug 2019 AA Micro company accounts made up to 31 December 2018
03 May 2019 PSC07 Cessation of Adam Michael Wooldridge as a person with significant control on 26 March 2019
03 May 2019 PSC07 Cessation of Luke Robert Bryan as a person with significant control on 26 March 2019
03 May 2019 PSC02 Notification of Metal Tiger Plc as a person with significant control on 27 March 2019
03 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 20,358.4
31 Jan 2019 AA Micro company accounts made up to 31 May 2018
23 Jan 2019 SH01 Statement of capital following an allotment of shares on 12 November 2018
  • GBP 15,423.03024
19 Dec 2018 AA01 Current accounting period shortened from 31 May 2019 to 31 December 2018
22 Nov 2018 SH01 Statement of capital following an allotment of shares on 12 November 2018
  • GBP 15,423.03024
16 Nov 2018 AP01 Appointment of Mr Mark Roderick Potter as a director on 15 November 2018
16 Nov 2018 TM01 Termination of appointment of David Michael Mcneilly as a director on 15 November 2018