Advanced company searchLink opens in new window

KAVANGO RESOURCES PLC

Company number 10796849

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)
07 May 2021 SH01 Statement of capital following an allotment of shares on 7 May 2021
  • GBP 351,352.139
31 Jan 2021 SH01 Statement of capital following an allotment of shares on 26 January 2021
  • GBP 302,791.264
17 Jan 2021 AP01 Appointment of Mr David Smith as a director on 11 January 2021
17 Jan 2021 AP01 Appointment of Mr Matthew Benjamin Turney as a director on 11 January 2021
28 Dec 2020 TM01 Termination of appointment of Douglas John Wright as a director on 22 December 2020
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 7 December 2020
  • GBP 265,682.982
30 Jul 2020 SH01 Statement of capital following an allotment of shares on 30 July 2020
  • GBP 192,955.709
10 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
30 May 2020 SH01 Statement of capital following an allotment of shares on 27 April 2020
  • GBP 188,205.709
30 May 2020 TM02 Termination of appointment of John Charles Forrest as a secretary on 29 May 2020
30 May 2020 CS01 Confirmation statement made on 30 May 2020 with updates
31 Mar 2020 AD01 Registered office address changed from 46 New Broad Street London EC2M 1JH to Salisbury House, London Wall Suite 425 London EC2M 5PS on 31 March 2020
05 Nov 2019 CH01 Director's details changed for Mr Michael James Elliot Foster on 4 November 2019
04 Nov 2019 CH01 Director's details changed for Mr Douglas John Wright on 4 November 2019
04 Nov 2019 CH01 Director's details changed for Mr Charles Michael Moles on 4 November 2019
04 Nov 2019 CH01 Director's details changed for Mr Michael James Elliot Foster on 4 November 2019
10 Jul 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 March 2019
  • GBP 160,955.709
08 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with updates
06 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
27 Mar 2019 SH01 Statement of capital following an allotment of shares on 5 March 2019
  • GBP 134,169.996
  • ANNOTATION Clarification a second filed SH01 was registered on 10/07/2019.
26 Oct 2018 PSC08 Notification of a person with significant control statement
22 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
17 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
25 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with updates