SAVANNAH RESOURCES PLC

Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-07 with updates

View Document

09/05/259 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

17/02/2517 February 2025 Director's details changed for Mr Bruce John Griffin on 2025-02-17

View Document

20/08/2420 August 2024 Appointment of Mr Michael Gerard Connor as a director on 2024-08-19

View Document

10/07/2410 July 2024 Register inspection address has been changed from The Courtyard 17 West Street Farnham Surrey GU9 7DR United Kingdom to 3 the Millennium Centre Crosby Way Farnham Surrey GU9 7XX

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

01/07/241 July 2024 Termination of appointment of Matthew James Wyatt King as a director on 2024-06-25

View Document

25/06/2425 June 2024 Termination of appointment of Mary Jo Jacobi as a director on 2024-06-25

View Document

25/06/2425 June 2024 Appointment of Mr Richard Stacy Anthon as a director on 2024-06-25

View Document

25/06/2425 June 2024 Termination of appointment of James Gerald Leahy as a director on 2024-06-25

View Document

21/06/2421 June 2024 Statement of capital following an allotment of shares on 2024-06-21

View Document

19/05/2419 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Appointment of Mr Emanuel Damaso Rodrigues Brinquete Proenca as a director on 2024-04-15

View Document

12/10/2312 October 2023 Statement of capital following an allotment of shares on 2023-07-19

View Document

20/09/2320 September 2023 Termination of appointment of Manohar Pundalik Shenoy as a director on 2023-09-18

View Document

15/09/2315 September 2023 Termination of appointment of Imad Kamal Abdul Redha Sultan as a director on 2023-09-12

View Document

15/09/2315 September 2023 Appointment of Mr Mohamed Sadiq Jawad Sulaiman as a director on 2023-09-12

View Document

15/09/2315 September 2023 Appointment of Mr Bruce John Griffin as a director on 2023-09-12

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

21/06/2321 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

14/11/2214 November 2022 Appointment of Mr Diogo António Rodrigues Da Silveira as a director on 2022-11-10

View Document

08/04/228 April 2022 Appointment of Ms Mary Jo Jacobi as a director on 2022-04-07

View Document

08/04/228 April 2022 Termination of appointment of Maqbool Ali Sultan as a director on 2022-04-07

View Document

08/04/228 April 2022 Termination of appointment of Murtadha Ahmed Sultan as a director on 2022-04-07

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2021-12-03

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-04-21

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

05/07/215 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

06/07/206 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/2023 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

26/02/2026 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073071070001

View Document

13/01/2013 January 2020 03/01/20 STATEMENT OF CAPITAL GBP 12989598.2

View Document

13/01/2013 January 2020 30/09/19 STATEMENT OF CAPITAL GBP 11095598.2

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

19/07/1919 July 2019 CESSATION OF HUSSAIN JAAD MOHD ALI ABDULRASOOL AS A PSC

View Document

19/07/1919 July 2019 20/06/19 STATEMENT OF CAPITAL GBP 10474598.2

View Document

02/07/192 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/196 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR JAMES GERALD LEAHY

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073071070001

View Document

24/08/1824 August 2018 31/07/18 STATEMENT OF CAPITAL GBP 8613167.95

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

21/07/1821 July 2018 19/07/18 STATEMENT OF CAPITAL GBP 8502056.04

View Document

28/06/1828 June 2018 19/06/18 STATEMENT OF CAPITAL GBP 7012167.3

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DALE JOHN FERGUSON / 24/05/2018

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART ARCHER / 24/05/2018

View Document

18/05/1818 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/182 May 2018 17/04/18 STATEMENT OF CAPITAL GBP 6981655.40

View Document

13/04/1813 April 2018 SECRETARY APPOINTED DOMINIC TRAYNOR

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN RONALDSON

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ

View Document

14/03/1814 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 6370837.22

View Document

23/02/1823 February 2018 07/02/18 STATEMENT OF CAPITAL GBP 6370837.22

View Document

06/12/176 December 2017 25/10/17 STATEMENT OF CAPITAL GBP 6358503.86

View Document

24/10/1724 October 2017 21/08/17 STATEMENT OF CAPITAL GBP 5614171.54

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MURTADHA AHMED SULTAN

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUSSAIN JAAD MOHD ALI ABDULRASOOL

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMAD KAMAL ABDUL REDHA SULTAN

View Document

16/10/1716 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/10/2017

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAQBOOL ALI SULTAN

View Document

15/09/1715 September 2017 12/07/17 STATEMENT OF CAPITAL GBP 5596260.43

View Document

16/08/1716 August 2017 SECRETARY APPOINTED MR CHRISTOPHER MICHAEL MCGARTY

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

26/07/1726 July 2017 SAIL ADDRESS CHANGED FROM: SUITE E, FIRST FLOOR 9 LION & LAMB YARD FARNHAM SURREY GU9 7LL

View Document

25/07/1725 July 2017 NOTIFICATION OF PSC STATEMENT ON 26/06/2017

View Document

18/07/1718 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 5345400.89

View Document

18/06/1718 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 534500.89

View Document

24/05/1724 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

03/05/173 May 2017 16/03/17 STATEMENT OF CAPITAL GBP 5016611.31

View Document

24/11/1624 November 2016 25/09/16 STATEMENT OF CAPITAL GBP 4258697.14

View Document

24/11/1624 November 2016 SECOND FILED SH01 - 11/10/16 STATEMENT OF CAPITAL GBP 4494464.55

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WYATT KING / 24/10/2016

View Document

02/11/162 November 2016 11/10/16 STATEMENT OF CAPITAL GBP 4087374.82

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MURTADHA AHMED SULTAN

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MAQBOOL ALI SULTAN

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED IMAD KAMAL ABDUL REDHA SULTAN

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MANOHAR PUNDALIK SHENOY

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

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

View Document

26/04/1626 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 3851607.41

View Document

18/04/1618 April 2016 16/03/16 STATEMENT OF CAPITAL GBP 3577299.73

View Document

23/03/1623 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/03/162 March 2016 12/02/16 STATEMENT OF CAPITAL GBP 3567303.31

View Document

18/11/1518 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/155 November 2015 16/10/15 STATEMENT OF CAPITAL GBP 2583479.78

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES CANNON-BROOKES

View Document

04/08/154 August 2015 07/07/15 NO MEMBER LIST

View Document

20/07/1520 July 2015 26/06/15 STATEMENT OF CAPITAL GBP 2494015.73

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR MATTHEW JAMES WYATT KING

View Document

27/05/1527 May 2015 24/04/15 STATEMENT OF CAPITAL GBP 2275015.73

View Document

16/05/1516 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/157 April 2015 02/03/15 STATEMENT OF CAPITAL GBP 2266126.84

View Document

29/01/1529 January 2015 13/01/15 STATEMENT OF CAPITAL GBP 2238070.95

View Document

16/01/1516 January 2015 09/12/14 STATEMENT OF CAPITAL GBP 2231697.14

View Document

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

View Document

27/11/1427 November 2014 14/11/14 STATEMENT OF CAPITAL GBP 1922702.80

View Document

11/11/1411 November 2014 28/10/14 STATEMENT OF CAPITAL GBP 1865808.80

View Document

28/10/1428 October 2014 23/09/14 STATEMENT OF CAPITAL GBP 1796342.69

View Document

19/08/1419 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/145 June 2014 22/05/14 STATEMENT OF CAPITAL GBP 1673294.59

View Document

01/05/141 May 2014 09/04/14 STATEMENT OF CAPITAL GBP 1613653.59

View Document

30/04/1430 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/147 April 2014 21/03/14 STATEMENT OF CAPITAL GBP 1584482.95

View Document

17/03/1417 March 2014 25/02/14 STATEMENT OF CAPITAL GBP 1384482.95

View Document

13/12/1313 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/132 December 2013 DIRECTOR APPOINTED DALE JOHN FERGUSON

View Document

21/11/1321 November 2013 22/10/13 STATEMENT OF CAPITAL GBP 1383657.81

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

07/11/137 November 2013 03/10/13 STATEMENT OF CAPITAL GBP 1091021.97

View Document

07/11/137 November 2013 07/10/13 STATEMENT OF CAPITAL GBP 1197453.04

View Document

02/10/132 October 2013 CHANGE OF NAME 24/09/2013

View Document

27/09/1327 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1327 September 2013 COMPANY NAME CHANGED AFRICAN MINING & EXPLORATION PLC CERTIFICATE ISSUED ON 27/09/13

View Document

05/09/135 September 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED DAVID STUART ARCHER

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE HARRISON

View Document

02/08/132 August 2013 19/07/13 STATEMENT OF CAPITAL GBP 1008799.74

View Document

16/07/1316 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/1328 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR CLIVE FISKE HARRISON

View Document

08/03/138 March 2013 DIRECTOR APPOINTED CHARLES CANNON-BROOKES

View Document

08/03/138 March 2013 DIRECTOR APPOINTED PROFESSOR MICHAEL STEPHEN JOHNSON

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER WILLIAMS

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS DAKARAI CHIKOHORA

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OKE

View Document

17/08/1217 August 2012 07/07/12 NO MEMBER LIST

View Document

27/06/1227 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN CHURCHHOUSE

View Document

16/08/1116 August 2011 07/07/11 BULK LIST

View Document

28/06/1128 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1121 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED ROGER ALYN WILLIAMS

View Document

27/04/1127 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 842133.06

View Document

15/04/1115 April 2011 22/03/11 STATEMENT OF CAPITAL GBP 841723.06

View Document

29/03/1129 March 2011 03/03/11 STATEMENT OF CAPITAL GBP 837077.33

View Document

08/03/118 March 2011 24/02/11 STATEMENT OF CAPITAL GBP 832050.07

View Document

08/03/118 March 2011 16/02/11 STATEMENT OF CAPITAL GBP 744426.80

View Document

01/02/111 February 2011 13/01/11 STATEMENT OF CAPITAL GBP 712489.80

View Document

02/12/102 December 2010 DIRECTOR APPOINTED DOUGLAS DAKARAI CHIKOHORA

View Document

02/12/102 December 2010 DIRECTOR APPOINTED STEPHEN DOUGLAS OKE

View Document

16/11/1016 November 2010 22/10/10 STATEMENT OF CAPITAL GBP 208115

View Document

15/11/1015 November 2010 22/10/10 STATEMENT OF CAPITAL GBP 708115

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR MANESH PATEL

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON

View Document

25/10/1025 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

25/10/1025 October 2010 SAIL ADDRESS CREATED

View Document

01/10/101 October 2010 26/08/10 STATEMENT OF CAPITAL GBP 258115.00

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MARTYN JOHN CHURCHHOUSE

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MARK CHRISTOPHER JONES

View Document

06/09/106 September 2010 CURRSHO FROM 31/07/2011 TO 31/12/2010

View Document

31/08/1031 August 2010 24/08/10 STATEMENT OF CAPITAL GBP 50000.02

View Document

31/08/1031 August 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/08/1026 August 2010 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

26/08/1026 August 2010 AUDITORS' STATEMENT

View Document

26/08/1026 August 2010 BALANCE SHEET

View Document

26/08/1026 August 2010 REREG PRI TO PLC; RES02 PASS DATE:26/08/2010

View Document

26/08/1026 August 2010 REREGISTER AS PUBLIC LIMITED COMPANY 24/08/2010

View Document

26/08/1026 August 2010 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

26/08/1026 August 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/08/1026 August 2010 AUDITORS' REPORT

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MICHAEL STEPHEN JOHNSON

View Document

08/07/108 July 2010 STATEMENT OF FACT

View Document

07/07/107 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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