KEFI GOLD AND COPPER PLC

Company Documents

DateDescription
22/07/2522 July 2025 Resolutions

View Document

19/06/2519 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

28/05/2528 May 2025 Statement of capital following an allotment of shares on 2025-05-28

View Document

06/01/256 January 2025 Resolutions

View Document

03/01/253 January 2025 Statement of capital following an allotment of shares on 2025-01-03

View Document

09/12/249 December 2024 Statement of capital following an allotment of shares on 2024-12-06

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

24/07/2424 July 2024 Appointment of Addis Alemayehou as a director on 2024-07-22

View Document

22/07/2422 July 2024 Termination of appointment of Mark Saunders Tyler as a director on 2024-07-22

View Document

27/06/2427 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2024-05-28

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2024-03-08

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

10/07/2310 July 2023 Appointment of Alistair Ian Walker Clark as a director on 2023-07-01

View Document

10/07/2310 July 2023 Statement of capital following an allotment of shares on 2023-07-03

View Document

06/07/236 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Statement of capital following an allotment of shares on 2023-06-05

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2022-01-13

View Document

05/01/225 January 2022 Termination of appointment of Adam Martin Taylor as a director on 2021-12-31

View Document

24/12/2124 December 2021 Statement of capital following an allotment of shares on 2021-12-24

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-24 with updates

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Resolutions

View Document

02/07/212 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

26/08/2026 August 2020 CHANGE OF COMPANY NAME 13/08/2020

View Document

24/08/2024 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

16/08/2016 August 2020 COMPANY NAME CHANGED KEFI MINERALS PLC CERTIFICATE ISSUED ON 16/08/20

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR ADAM MARTIN TAYLOR

View Document

21/07/2021 July 2020 SECOND FILED SH01 - 10/01/20 STATEMENT OF CAPITAL GBP 24627680.556

View Document

16/06/2016 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/2016 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/209 June 2020 29/05/20 STATEMENT OF CAPITAL GBP 25196911.317

View Document

14/05/2014 May 2020 10/05/20 STATEMENT OF CAPITAL GBP 24741526.393

View Document

13/01/2013 January 2020 10/01/20 STATEMENT OF CAPITAL GBP 24627680.556

View Document

23/12/1923 December 2019 20/12/19 STATEMENT OF CAPITAL GBP 24478680.556

View Document

21/11/1921 November 2019 19/11/19 STATEMENT OF CAPITAL GBP 24329680.556

View Document

20/11/1920 November 2019 15/11/19 STATEMENT OF CAPITAL GBP 24302904.951

View Document

18/11/1918 November 2019 08/11/19 STATEMENT OF CAPITAL GBP 24200722.543

View Document

01/11/191 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 24175475.393

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

24/10/1924 October 2019 24/10/19 STATEMENT OF CAPITAL GBP 24151622.599

View Document

14/10/1914 October 2019 11/10/19 STATEMENT OF CAPITAL GBP 24127890.568

View Document

04/10/194 October 2019 04/10/19 STATEMENT OF CAPITAL GBP 24113570.848

View Document

25/09/1925 September 2019 20/09/19 STATEMENT OF CAPITAL GBP 24098484.642

View Document

18/09/1918 September 2019 13/09/19 STATEMENT OF CAPITAL GBP 24079464.085

View Document

11/09/1911 September 2019 11/09/19 STATEMENT OF CAPITAL GBP 24074638.662

View Document

03/09/193 September 2019 02/09/19 STATEMENT OF CAPITAL GBP 24053527.436

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD LEACH / 19/08/2019

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR RICHARD LEWIN ROBINSON

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SAUNDERS TYLER / 19/08/2019

View Document

22/08/1922 August 2019 20/08/19 STATEMENT OF CAPITAL GBP 24036585.832

View Document

08/08/198 August 2019 08/08/19 STATEMENT OF CAPITAL GBP 24019074.888

View Document

29/07/1929 July 2019 SUB-DIVISION 28/06/19

View Document

23/07/1923 July 2019 ADOPT ARTICLES 28/06/2019

View Document

12/07/1912 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/1911 June 2019 10/06/19 STATEMENT OF CAPITAL GBP 24010574.888

View Document

04/06/194 June 2019 26/04/19 STATEMENT OF CAPITAL GBP 23378174.888

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WELLESLEY-WOOD

View Document

01/03/191 March 2019 27/02/19 STATEMENT OF CAPITAL GBP 23125477.827

View Document

24/01/1924 January 2019 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

31/12/1831 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/1819 December 2018 18/12/18 STATEMENT OF CAPITAL GBP 22156477.861

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059767480002

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MR MARK SAUNDERS TYLER

View Document

10/07/1810 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 03/07/18 STATEMENT OF CAPITAL GBP 21833477.861

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR IAN PLIMER

View Document

11/07/1711 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/1728 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 02/03/17 STATEMENT OF CAPITAL GBP 18093477.861

View Document

12/04/1712 April 2017 16/02/17 STATEMENT OF CAPITAL GBP 16320447.765

View Document

12/04/1712 April 2017 CONSOLIDATION 02/03/17

View Document

09/03/179 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/1629 November 2016 SECOND FILED SH01 - 25/07/16 STATEMENT OF CAPITAL GBP 16320447.753

View Document

29/11/1629 November 2016 SECOND FILED SH01 - 25/07/16 STATEMENT OF CAPITAL GBP 15611757.953

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

17/08/1617 August 2016 SAIL ADDRESS CHANGED FROM: SHARE REGISTRARS LIMITED 1ST FLOOR SUITE E 9 LION & LAMB YARD FARNHAM SURREY GU9 7LL

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR MARK WELLESLEY-WOOD

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY RAYNER

View Document

27/07/1627 July 2016 26/07/16 STATEMENT OF CAPITAL GBP 16267215.813

View Document

27/07/1627 July 2016 25/07/16 STATEMENT OF CAPITAL GBP 16320447.753

View Document

12/07/1612 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/1629 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

24/03/1624 March 2016 21/03/16 STATEMENT OF CAPITAL GBP 15558526.013

View Document

31/12/1531 December 2015 10/12/15 STATEMENT OF CAPITAL GBP 15059166.222

View Document

17/12/1517 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/1526 October 2015 24/10/15 NO MEMBER LIST

View Document

14/08/1514 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059767480001

View Document

30/06/1530 June 2015 SUB-DIVISION 15/06/15

View Document

30/06/1530 June 2015 ALTER ARTICLES 15/06/2015

View Document

24/06/1524 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 15/06/15 STATEMENT OF CAPITAL GBP 14181974.8

View Document

21/05/1521 May 2015 08/05/15 STATEMENT OF CAPITAL GBP 13819474.8

View Document

24/03/1524 March 2015 18/03/15 STATEMENT OF CAPITAL GBP 13153368.8

View Document

14/01/1514 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 12353368.8

View Document

23/12/1423 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/142 December 2014 26/11/14 STATEMENT OF CAPITAL GBP 11253368.8

View Document

24/10/1424 October 2014 24/10/14 NO MEMBER LIST

View Document

17/09/1417 September 2014 03/09/14 STATEMENT OF CAPITAL GBP 10453368.8

View Document

17/09/1417 September 2014 10/06/14 STATEMENT OF CAPITAL GBP 9953368.8

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR NORMAN ARTHUR LING

View Document

03/07/143 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/1426 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/143 January 2014 27/12/13 STATEMENT OF CAPITAL GBP 8536702.12

View Document

03/01/143 January 2014 27/12/13 STATEMENT OF CAPITAL GBP 6286702.12

View Document

28/10/1328 October 2013 24/10/13 NO MEMBER LIST

View Document

18/10/1318 October 2013 16/10/13 STATEMENT OF CAPITAL GBP 5215890.54

View Document

07/08/137 August 2013 06/08/13 STATEMENT OF CAPITAL GBP 4993668.32

View Document

23/07/1323 July 2013 11/07/13 STATEMENT OF CAPITAL GBP 4985368.32

View Document

23/07/1323 July 2013 10/07/13 STATEMENT OF CAPITAL GBP 4975368.32

View Document

10/07/1310 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/134 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

13/11/1213 November 2012 01/11/12 STATEMENT OF CAPITAL GBP 4713463.56

View Document

01/11/121 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

04/07/124 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/07/122 July 2012 28/06/12 STATEMENT OF CAPITAL GBP 4688463.56

View Document

20/02/1220 February 2012 17/02/12 STATEMENT OF CAPITAL GBP 4268463.56

View Document

19/12/1119 December 2011 24/10/11 NO MEMBER LIST

View Document

01/12/111 December 2011 07/11/11 STATEMENT OF CAPITAL GBP 3651796.89

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ARISTIDIS ELEFTHERIOS ANAGNOSTARAS-ADAMS / 23/10/2011

View Document

06/07/116 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/111 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 20/06/11 STATEMENT OF CAPITAL GBP 3649796.89

View Document

15/04/1115 April 2011 05/04/11 STATEMENT OF CAPITAL GBP 3644796.89

View Document

08/03/118 March 2011 04/03/11 STATEMENT OF CAPITAL GBP 3639171.89

View Document

23/02/1123 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/1122 February 2011 21/02/11 STATEMENT OF CAPITAL GBP 3601363.58

View Document

31/01/1131 January 2011 26/01/11 STATEMENT OF CAPITAL GBP 3341363.58

View Document

04/01/114 January 2011 03/01/11 STATEMENT OF CAPITAL GBP 3329863.58

View Document

02/11/102 November 2010 24/10/10 BULK LIST

View Document

20/10/1020 October 2010 18/10/10 STATEMENT OF CAPITAL GBP 3313163.58

View Document

12/08/1012 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010

View Document

03/08/103 August 2010 28/07/10 STATEMENT OF CAPITAL GBP 2813163.58

View Document

20/07/1020 July 2010 16/07/10 STATEMENT OF CAPITAL GBP 2801292.59

View Document

28/05/1028 May 2010 ALTER ARTICLES 25/05/2010

View Document

25/05/1025 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

01/04/101 April 2010 NC INC ALREADY ADJUSTED 10/03/2009

View Document

01/04/101 April 2010 MEMORANDUM OF CAPITAL DATED 09/03/09 INCRREASE OF £1000000 OVER £3000000

View Document

28/01/1028 January 2010 21/01/10 STATEMENT OF CAPITAL GBP 2891042.59

View Document

27/01/1027 January 2010 07/01/10 STATEMENT OF CAPITAL GBP 2703542.59

View Document

24/12/0924 December 2009 15/12/09 STATEMENT OF CAPITAL GBP 2381667.59

View Document

07/11/097 November 2009 24/10/09 BULK LIST

View Document

03/11/093 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

31/10/0931 October 2009 SAIL ADDRESS CREATED

View Document

10/07/0910 July 2009 GENERAL BUSINESS 03/07/2009

View Document

10/07/0910 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/098 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/085 November 2008 RETURN MADE UP TO 24/10/08; BULK LIST AVAILABLE SEPARATELY

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEACH / 02/10/2008

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ARISTIDIS ANAGNOSTARAS-ADAMS / 02/10/2008

View Document

29/05/0829 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

06/05/086 May 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/04/0825 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/0825 April 2008 RECEIVE & ADOPT FINANCIAL STATEMENTS ETC, RE-APPOINTMENT OF DIRECTORS, RE-APPOINTMENT OF AUDITORS 23/04/2008

View Document

25/04/0825 April 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/04/0825 April 2008 NC INC ALREADY ADJUSTED 23/04/08

View Document

25/04/0825 April 2008 GBP NC 2000000/3000000 23/04/2008

View Document

25/04/0825 April 2008 ADOPT ARTICLES 23/04/2008

View Document

13/12/0713 December 2007 RETURN MADE UP TO 24/10/07; BULK LIST AVAILABLE SEPARATELY

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

12/12/0612 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 35 VINE STREET, LONDON, EC3N 2AA

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 SHARES AGREEMENT OTC

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

17/11/0617 November 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/11/0617 November 2006 SECRETARY RESIGNED

View Document

17/11/0617 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/0615 November 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

15/11/0615 November 2006 APPLICATION COMMENCE BUSINESS

View Document

24/10/0624 October 2006 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