CAPRICORN RESOURCES PLC

Company Documents

DateDescription
16/07/2516 July 2025 NewResolutions

View Document

06/06/256 June 2025 Full accounts made up to 2024-12-31

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

30/08/2430 August 2024 Resolutions

View Document

05/07/245 July 2024 Full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-15 with updates

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

10/07/2310 July 2023 Full accounts made up to 2022-12-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Resolutions

View Document

11/07/2111 July 2021 Full accounts made up to 2020-12-31

View Document

20/07/1520 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/12/1422 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

12/08/1412 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/12/125 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/12/1029 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN STUTTAFORD

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED JOHN WOOLGAR

View Document

28/06/1028 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/12/0930 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CYRIL STUTTAFORD / 01/10/2009

View Document

23/07/0923 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 05/12/06; BULK LIST AVAILABLE SEPARATELY

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM:
90 GLOUCESTER PLACE
LONDON
W1U 6EH

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 AUDITOR'S RESIGNATION

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM:
MILLENNIUM BRIDGE HOUSE
2 LAMBETH HILL
LONDON
EC4V 4AJ

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 RETURN MADE UP TO 05/12/05; BULK LIST AVAILABLE SEPARATELY

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM:
4TH FLOOR CLEMENTS HOUSE
14-18 GRESHAM STREET
LONDON
EC2V 7NN

View Document

17/01/0517 January 2005 RETURN MADE UP TO 05/12/04; BULK LIST AVAILABLE SEPARATELY

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/03/037 March 2003 APPLICATION COMMENCE BUSINESS

View Document

07/03/037 March 2003 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

13/01/0313 January 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/01/0313 January 2003 S-DIV
23/12/02

View Document

13/01/0313 January 2003 NC INC ALREADY ADJUSTED
23/12/02

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0313 January 2003 ￯﾿ᄑ NC 50000/1000000
23/1

View Document

13/01/0313 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/0313 January 2003 VARYING SHARE RIGHTS AND NAMES

View Document

08/01/038 January 2003 PROSPECTUS

View Document

07/01/037 January 2003 COMPANY NAME CHANGED
ZAC INVESTMENTS PLC
CERTIFICATE ISSUED ON 06/12/02

View Document

23/12/0223 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company