GOLDPLAT PLC

Company Documents

DateDescription
10/06/2510 June 2025 Secretary's details changed for Stephen Frank Ronaldson on 2025-06-10

View Document

23/04/2523 April 2025 Statement of capital following an allotment of shares on 2025-04-14

View Document

22/04/2522 April 2025 Statement of capital following an allotment of shares on 2025-04-15

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

15/01/2515 January 2025 Resolutions

View Document

06/01/256 January 2025 Appointment of Mr John Guy Cross as a director on 2025-01-03

View Document

06/01/256 January 2025 Group of companies' accounts made up to 2024-06-30

View Document

24/10/2424 October 2024 Termination of appointment of Gerard Hendrick Kemp as a director on 2024-09-27

View Document

24/10/2424 October 2024 Termination of appointment of Sango Ntsaluba as a director on 2024-09-27

View Document

09/07/249 July 2024 Appointment of Mr Douglas Haig Davidson as a director on 2024-04-11

View Document

24/06/2424 June 2024 Appointment of Mr Brent Doster as a director on 2024-04-11

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

05/01/245 January 2024 Group of companies' accounts made up to 2023-06-30

View Document

09/06/239 June 2023 Auditor's resignation

View Document

28/02/2328 February 2023 Group of companies' accounts made up to 2022-06-30

View Document

24/02/2324 February 2023 Withdrawal of a person with significant control statement on 2023-02-24

View Document

24/02/2324 February 2023 Notification of Martin See Yeing Ooi as a person with significant control on 2021-09-07

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-24 with updates

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

11/10/2211 October 2022 Appointment of Mr Gerard Hendrick Kemp as a director on 2022-09-26

View Document

11/10/2211 October 2022 Termination of appointment of Matthew Seymour Robinson as a director on 2022-09-26

View Document

17/02/2217 February 2022 Statement of company's objects

View Document

16/02/2216 February 2022 Memorandum and Articles of Association

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

07/01/227 January 2022 Group of companies' accounts made up to 2021-06-30

View Document

06/01/226 January 2022 Termination of appointment of Nigel Patrick Gordon Wyatt as a director on 2021-12-31

View Document

28/10/2128 October 2021 Appointment of Dr Martin See Yeing Ooi as a director on 2021-10-13

View Document

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2021-08-06

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR GERARD KISBEY-GREEN

View Document

27/03/1927 March 2019 NOTIFICATION OF PSC STATEMENT ON 05/03/2019

View Document

22/03/1922 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/01/2018

View Document

06/02/196 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/01/2018

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK GORDON WYATT / 28/03/2018

View Document

28/03/1828 March 2018 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN FRANK RONALDSON / 28/03/2018

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ ENGLAND

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / GERARD KISBEY-GREEN / 28/03/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SEYMOUR ROBINSON / 28/03/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES HENDRIK VAN VREDEN / 28/03/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / IAN VISAGIE / 28/03/2018

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

07/12/177 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

30/10/1730 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR WERNER KLINGENBERG

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR SANGO NTSALUBA

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, NO UPDATES

View Document

14/12/1614 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR MATTHEW SEYMOUR ROBINSON

View Document

16/11/1616 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN MORITZ

View Document

08/08/168 August 2016 15/03/16 STATEMENT OF CAPITAL GBP 1674410 15/03/16 TREASURY CAPITAL GBP 0

View Document

25/07/1625 July 2016 RETURN OF PURCHASE OF OWN SHARES 22/03/13 TREASURY CAPITAL GBP 10000

View Document

17/03/1617 March 2016 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN FRANK RONALDSON / 17/03/2016

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK GORDON WYATT / 17/03/2016

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES HENDRIK VAN VREDEN / 17/03/2016

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN VISAGIE / 17/03/2016

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL MORITZ / 17/03/2016

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ

View Document

08/02/168 February 2016 24/01/16 NO MEMBER LIST

View Document

23/11/1523 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

16/11/1516 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/156 March 2015 24/01/15 NO MEMBER LIST

View Document

03/12/143 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

24/11/1424 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED GERARD KISBEY-GREEN

View Document

11/03/1411 March 2014 24/01/14 NO MEMBER LIST

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN VISAGIE / 23/01/2014

View Document

28/02/1428 February 2014 06/01/14 STATEMENT OF CAPITAL GBP 1684410.00

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED JOHANNES HENDRIK VAN VREDEN

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT PITTS SMITH

View Document

24/12/1324 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

20/12/1320 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL LAMMING

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED NIGEL PATRICK GORDON WYATT

View Document

03/06/133 June 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/02/137 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

20/11/1220 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

07/11/127 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/128 October 2012 17/09/12 STATEMENT OF CAPITAL GBP 1683700.00

View Document

06/09/126 September 2012 DIRECTOR APPOINTED RUSSELL JOHN LAMMING

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR DEMETRIS MANOLIS

View Document

10/02/1210 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

09/02/129 February 2012 26/01/12 STATEMENT OF CAPITAL GBP 1678700

View Document

12/12/1112 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED ROBERT PITTS SMITH

View Document

15/02/1115 February 2011 24/01/11 BULK LIST

View Document

01/02/111 February 2011 29/12/10 STATEMENT OF CAPITAL GBP 1671200.00

View Document

27/01/1127 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/1119 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/1026 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

24/02/1024 February 2010 24/01/10 BULK LIST

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL MORITZ / 24/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN VISAGIE / 24/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEMETRIS MANOLIS / 24/01/2010

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN FRANK RONALDSON / 24/01/2010

View Document

08/12/098 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

06/11/096 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

06/11/096 November 2009 SAIL ADDRESS CREATED

View Document

21/10/0921 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WOOLGAR

View Document

31/03/0931 March 2009 INTERIM ACCOUNTS MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 24/01/09; BULK LIST AVAILABLE SEPARATELY

View Document

21/01/0921 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

17/10/0817 October 2008 ADOPT ARTICLES 14/10/2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 24/01/08; BULK LIST AVAILABLE SEPARATELY

View Document

31/01/0831 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

07/11/077 November 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/08/073 August 2007 SECTION 394

View Document

21/03/0721 March 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/02/0720 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0718 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/06/06

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

03/07/063 July 2006 ARTICLES OF ASSOCIATION

View Document

03/07/063 July 2006 NC INC ALREADY ADJUSTED 13/06/06

View Document

23/06/0623 June 2006 £ NC 1000000/1000000000 1

View Document

23/06/0623 June 2006 CONSO 13/06/06

View Document

16/06/0616 June 2006 COMPANY NAME CHANGED ALL AFRICAN RESOURCES PLC CERTIFICATE ISSUED ON 16/06/06

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/054 May 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

04/05/054 May 2005 APPLICATION COMMENCE BUSINESS

View Document

16/02/0516 February 2005 NC INC ALREADY ADJUSTED 25/01/05

View Document

16/02/0516 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0516 February 2005 S-DIV 25/01/05

View Document

14/02/0514 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

24/01/0524 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


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