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)
06 Apr 2018 AD01 Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ to Salisbury House London Wall London EC2M 5PS on 6 April 2018
14 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 6,370,837.22
23 Feb 2018 SH01 Statement of capital following an allotment of shares on 7 February 2018
  • GBP 6,370,837.22
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 25 October 2017
  • GBP 6,358,503.86
24 Oct 2017 SH01 Statement of capital following an allotment of shares on 21 August 2017
  • GBP 5,614,171.54
16 Oct 2017 PSC01 Notification of Murtadha Ahmed Sultan as a person with significant control on 11 October 2017
16 Oct 2017 PSC01 Notification of Maqbool Ali Sultan as a person with significant control on 11 October 2017
16 Oct 2017 PSC01 Notification of Imad Kamal Abdul Redha Sultan as a person with significant control on 11 October 2017
16 Oct 2017 PSC01 Notification of Hussain Jaad Mohd Ali Abdulrasool as a person with significant control on 11 October 2017
16 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 16 October 2017
15 Sep 2017 SH01 Statement of capital following an allotment of shares on 12 July 2017
  • GBP 5,596,260.43
16 Aug 2017 AP03 Appointment of Mr Christopher Michael Mcgarty as a secretary on 26 April 2017
26 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
26 Jul 2017 AD02 Register inspection address has been changed from Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to The Courtyard 17 West Street Farnham Surrey GU9 7DR
25 Jul 2017 PSC08 Notification of a person with significant control statement
18 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
29 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 5,345,400.89
18 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 534,500.89
24 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
03 May 2017 SH01 Statement of capital following an allotment of shares on 16 March 2017
  • GBP 5,016,611.31
24 Nov 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 October 2016
  • GBP 4,494,464.55
24 Nov 2016 SH01 Statement of capital following an allotment of shares on 25 September 2016
  • GBP 4,258,697.14
02 Nov 2016 SH01 Statement of capital following an allotment of shares on 11 October 2016
  • GBP 4,087,374.82
02 Nov 2016 CH01 Director's details changed for Mr Matthew James Wyatt King on 24 October 2016
22 Sep 2016 AP01 Appointment of Murtadha Ahmed Sultan as a director on 12 July 2016