COPPER GOLD RESOURCES LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Group of companies' accounts made up to 2024-06-30

View Document

11/02/2511 February 2025 Group of companies' accounts made up to 2023-06-30

View Document

19/09/2419 September 2024 Compulsory strike-off action has been suspended

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 Group of companies' accounts made up to 2022-06-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 Termination of appointment of David Robertson Garland as a director on 2023-11-13

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

13/11/2313 November 2023 Certificate of re-registration from Public Limited Company to Private

View Document

13/11/2313 November 2023 Re-registration from a public company to a private limited company

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Re-registration of Memorandum and Articles

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

03/11/213 November 2021 Termination of appointment of Pablo Neira as a director on 2021-10-18

View Document

14/07/2114 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

06/07/206 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR BYRON PIROLA

View Document

01/06/201 June 2020 DIRECTOR APPOINTED PABLO NEIRA

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

25/06/1925 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

03/07/183 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

23/02/1823 February 2018 ALTER ARTICLES 14/02/2018

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 22 MELTON STREET LONDON NW1 2BW

View Document

30/06/1730 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/01/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

08/09/168 September 2016 COMPANY NAME CHANGED AUSTRALIAN IRON ORE PLC CERTIFICATE ISSUED ON 08/09/16

View Document

01/07/161 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/01/1530 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

27/06/1427 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

04/06/144 June 2014 AUDITOR'S RESIGNATION

View Document

04/02/144 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED DR. BYRON PIROLA

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR HOLLY GIBSON

View Document

09/07/139 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY ANNE GIBSON / 01/10/2012

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

30/06/1130 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

19/08/1019 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010

View Document

16/02/1016 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/03/096 March 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

01/02/081 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information