Advanced company searchLink opens in new window

KORE POTASH PLC

Company number 10933682

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)
17 Apr 2024 SH01 Statement of capital following an allotment of shares on 27 March 2024
  • USD 4,229,532.173
12 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 October 2023
  • USD 4,119,667.12
12 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 October 2023
  • USD 3,913,992.120
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 27 October 2023
  • USD 4,119,667.12
  • ANNOTATION Clarification a second filed SH01 was registered on 12/02/2024.
07 Nov 2023 SH01 Statement of capital following an allotment of shares on 27 October 2023
  • USD 3,913,992.12
  • ANNOTATION Clarification a second filed SH01 was registered on 12/02/2024.
07 Nov 2023 TM01 Termination of appointment of Stuart Bradley Sampson as a director on 31 October 2023
03 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2023 SH01 Statement of capital following an allotment of shares on 21 September 2023
  • USD 3,577,417.12
06 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
15 Aug 2023 SH01 Statement of capital following an allotment of shares on 24 July 2023
  • USD 3,546,321.12
02 Aug 2023 AP01 Appointment of Mr Wouter Gertjan M. Pulinx as a director on 24 July 2023
03 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
20 Jun 2023 TM01 Termination of appointment of Pablo Hernandez Mac-Donald as a director on 20 June 2023
06 Apr 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • USD 3,421,937.12
21 Dec 2022 TM01 Termination of appointment of Sameer Ashok Oundhakar as a director on 21 December 2022
26 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
02 Aug 2022 CH04 Secretary's details changed for St James's Corporate Services Limited on 1 August 2022
17 Jun 2022 SH01 Statement of capital following an allotment of shares on 9 June 2022
  • USD 3,420,177.12
15 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Jun 2022 AD01 Registered office address changed from , 25 Moorgate, London, EC2R 6AY, United Kingdom to 45 Gresham Street London EC2V 7BG on 14 June 2022
23 May 2022 AA Group of companies' accounts made up to 31 December 2021
10 May 2022 SH01 Statement of capital following an allotment of shares on 29 April 2022
  • USD 3,376,044.446
07 Jan 2022 AP01 Appointment of Mr Pablo Hernandez Mac-Donald as a director on 30 November 2021
07 Jan 2022 TM01 Termination of appointment of Ignacio Joaquín Majluf Cáceres as a director on 30 November 2021