MOXICO RESOURCES PLC

Company Documents

DateDescription
30/07/2530 July 2025 NewStatement of capital following an allotment of shares on 2025-06-30

View Document

30/07/2530 July 2025 New

View Document

24/07/2524 July 2025 NewSatisfaction of charge 087614940002 in full

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

26/03/2526 March 2025 Second filing of a statement of capital following an allotment of shares on 2025-02-24

View Document

21/03/2521 March 2025 Statement of capital following an allotment of shares on 2025-02-24

View Document

11/02/2511 February 2025 Statement of capital following an allotment of shares on 2025-01-30

View Document

09/01/259 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

31/10/2431 October 2024 Statement of capital following an allotment of shares on 2024-10-24

View Document

25/10/2425 October 2024 Termination of appointment of Gautam Shashichandra Dalal as a director on 2024-10-24

View Document

25/10/2425 October 2024 Termination of appointment of Peter Francis Wynter Bee as a director on 2024-10-24

View Document

25/10/2425 October 2024 Appointment of Mr Kenneth Graham Robertson as a director on 2024-10-24

View Document

07/10/247 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-02 with updates

View Document

02/09/242 September 2024 Statement of capital following an allotment of shares on 2024-08-30

View Document

09/08/249 August 2024 Statement of capital following an allotment of shares on 2024-08-07

View Document

04/07/244 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

01/07/241 July 2024 Statement of capital following an allotment of shares on 2024-06-13

View Document

25/06/2425 June 2024 Registration of charge 087614940003, created on 2024-06-21

View Document

31/05/2431 May 2024 Statement of capital following an allotment of shares on 2024-05-17

View Document

13/05/2413 May 2024 Appointment of Mr Bernard Anthony Rowe as a director on 2024-05-01

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2024-03-12

View Document

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-12-21

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-12-08

View Document

28/11/2328 November 2023 Statement of capital following an allotment of shares on 2023-11-22

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

07/08/237 August 2023 Statement of capital following an allotment of shares on 2023-08-07

View Document

11/07/2311 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2023-01-10

View Document

06/01/236 January 2023 Statement of capital following an allotment of shares on 2023-01-05

View Document

19/12/2219 December 2022 Registration of charge 087614940002, created on 2022-12-14

View Document

23/11/2223 November 2022 Statement of capital following an allotment of shares on 2022-11-21

View Document

10/10/2210 October 2022 Registration of charge 087614940001, created on 2022-10-07

View Document

09/09/229 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

16/05/2216 May 2022 Appointment of Miss Narjess Naouar as a secretary on 2022-05-16

View Document

16/05/2216 May 2022 Termination of appointment of Paul Robert Thomson as a secretary on 2022-05-16

View Document

26/04/2226 April 2022 Statement of capital following an allotment of shares on 2022-04-22

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-04-05

View Document

09/02/229 February 2022 Appointment of Mr Paul Robert Thomson as a secretary on 2022-02-07

View Document

08/02/228 February 2022 Termination of appointment of James Edward Meynell Wynn as a secretary on 2022-02-07

View Document

26/01/2226 January 2022 Director's details changed for Dr Rodney Graham Beddows on 2022-01-25

View Document

01/12/211 December 2021 Appointment of Mr Warren Philip Gilman as a director on 2021-12-01

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Resolutions

View Document

11/07/2111 July 2021 Resolutions

View Document

11/07/2111 July 2021 Resolutions

View Document

11/07/2111 July 2021 Resolutions

View Document

11/07/2111 July 2021 Resolutions

View Document

06/07/216 July 2021 Director's details changed for Mr Alan John Bruce Davies on 2021-06-23

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

21/06/2121 June 2021 Statement of capital following an allotment of shares on 2021-06-21

View Document

20/07/2020 July 2020 15/07/20 STATEMENT OF CAPITAL GBP 370758.132

View Document

16/07/2016 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

08/07/208 July 2020 25/06/20 STATEMENT OF CAPITAL GBP 366983.966

View Document

31/03/2031 March 2020 SECRETARY APPOINTED MR JAMES EDWARD MEYNELL WYNN

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, SECRETARY AMILHA YOUNG

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED DR RODNEY GRAHAM BEDDOWS

View Document

22/01/2022 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 356545.466

View Document

07/01/207 January 2020 29/11/19 STATEMENT OF CAPITAL GBP 356482.966

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

02/09/192 September 2019 31/08/19 STATEMENT OF CAPITAL GBP 356107.966

View Document

28/08/1928 August 2019 SECOND FILED SH01 - 24/06/19 STATEMENT OF CAPITAL GBP 355982.966

View Document

28/08/1928 August 2019 SECOND FILED SH01 - 31/05/19 STATEMENT OF CAPITAL GBP 260671.947

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR DONALD MCALISTER

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN BRUCE DAVIES / 25/07/2019

View Document

18/07/1918 July 2019 SAIL ADDRESS CREATED

View Document

18/07/1918 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO

View Document

09/07/199 July 2019 COMPANY BUSINESS 26/06/2019

View Document

03/07/193 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 24/06/19 STATEMENT OF CAPITAL GBP 356671.947

View Document

17/06/1917 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1910 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 260671.947

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN BRUCE DAVIES / 18/03/2019

View Document

25/02/1925 February 2019 SECRETARY APPOINTED MS AMILHA PIO YOUNG

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, SECRETARY WYNTER BEE CONSULTING LIMITED

View Document

02/01/192 January 2019 14/12/18 STATEMENT OF CAPITAL GBP 259921.947

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARCEL NALLY

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MCALLISTER

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM HEATHER HILLS NEW ENGLAND HILL WEST END WOKING SURREY GU24 9PY ENGLAND

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

28/06/1828 June 2018 COMPANY BUSINESS 20/06/2018

View Document

26/06/1826 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/12/1712 December 2017 17/11/17 STATEMENT OF CAPITAL GBP 169003.699

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

05/07/175 July 2017 ADOPT ARTICLES 28/06/2017

View Document

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

View Document

22/03/1722 March 2017 22/03/17 STATEMENT OF CAPITAL GBP 118393.698

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS WYNTER BEE / 09/03/2017

View Document

09/03/179 March 2017 SECRETARY'S CHANGE OF PARTICULARS / WYNTER BEE CONSULTING LIMITED / 09/03/2017

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR ALAN JOHN BRUCE DAVIES

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE ADA MCALLISTER / 01/02/2016

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCEL DESMOND NALLY / 01/04/2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR DONALD ALEXANDER ROBERT MCALISTER

View Document

27/06/1627 June 2016 27/06/16 STATEMENT OF CAPITAL GBP 104470.2

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 21 EAVES AVENUE HEBDEN BRIDGE WEST YORKSHIRE HX7 6DJ

View Document

14/03/1614 March 2016 SECRETARY APPOINTED WYNTER BEE CONSULTING LIMITED

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, SECRETARY STEPHANIE MCALLISTER

View Document

06/10/156 October 2015 08/04/15 STATEMENT OF CAPITAL GBP 453000

View Document

06/10/156 October 2015 07/07/15 STATEMENT OF CAPITAL GBP 453000

View Document

05/10/155 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE ADA MCALLISTER / 21/04/2015

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM SUNNYMEDE NEW ENGLAND HILL WEST END WOKING SURREY GU24 9PY

View Document

11/04/1511 April 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

07/04/157 April 2015 SECRETARY APPOINTED MRS STEPHANIE ADA MCALLISTER

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, SECRETARY PETER WYNTER BEE

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MRS STEPHANIE ADA MCALLISTER

View Document

06/04/156 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

06/04/156 April 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN MORIARTY

View Document

06/04/156 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER FRY

View Document

06/04/156 April 2015 DIRECTOR APPOINTED MR MARCEL DESMOND NALLY

View Document

14/03/1514 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/03/1514 March 2015 COMPANY NAME CHANGED TK RESOURCES PLC CERTIFICATE ISSUED ON 14/03/15

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 COMPANY NAME CHANGED AFRI-IRON PLC CERTIFICATE ISSUED ON 06/10/14

View Document

06/10/146 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1421 February 2014 APPLICATION COMMENCE BUSINESS

View Document

21/02/1421 February 2014 COMMENCE BUSINESS AND BORROW

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR KEVIN CHARLES MORIARTY

View Document

02/02/142 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 50000

View Document

04/12/134 December 2013 COMPANY NAME CHANGED AFRI-IRON (MAURITANIA) PLC CERTIFICATE ISSUED ON 04/12/13

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH WYNTER BEE

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR PETER GRAHAM FRY

View Document

05/11/135 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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