Advanced company searchLink opens in new window

SAVANNAH RESOURCES PLC

Company number 07307107

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)
29 Jan 2021 SH01 Statement of capital following an allotment of shares on 8 September 2020
  • GBP 14,309,910.35
09 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
06 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
26 Feb 2020 MR04 Satisfaction of charge 073071070001 in full
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 3 January 2020
  • GBP 12,989,598.2
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 11,095,598.2
23 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with updates
19 Jul 2019 PSC07 Cessation of Hussain Jaad Mohd Ali Abdulrasool as a person with significant control on 15 July 2019
19 Jul 2019 SH01 Statement of capital following an allotment of shares on 20 June 2019
  • GBP 10,474,598.2
02 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
18 Feb 2019 AP01 Appointment of Mr James Gerald Leahy as a director on 26 November 2018
01 Nov 2018 MR01 Registration of charge 073071070001, created on 30 October 2018
24 Aug 2018 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 8,613,167.95
21 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with updates
21 Jul 2018 SH01 Statement of capital following an allotment of shares on 19 July 2018
  • GBP 8,502,056.04
28 Jun 2018 SH01 Statement of capital following an allotment of shares on 19 June 2018
  • GBP 7,012,167.3
24 May 2018 CH01 Director's details changed for Dale John Ferguson on 24 May 2018
24 May 2018 CH01 Director's details changed for Mr David Stuart Archer on 24 May 2018
18 May 2018 AA Group of companies' accounts made up to 31 December 2017
17 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 May 2018 SH01 Statement of capital following an allotment of shares on 17 April 2018
  • GBP 6,981,655.40
13 Apr 2018 AP03 Appointment of Dominic Traynor as a secretary on 12 April 2018
13 Apr 2018 TM02 Termination of appointment of Stephen Frank Ronaldson as a secretary on 12 April 2018