SRK EXPLORATION SERVICES NOMINEE COMPANY LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

13/10/2413 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/12/2115 December 2021 Termination of appointment of James Andrew Gilbertson as a director on 2021-07-22

View Document

15/12/2115 December 2021 Appointment of Mr Colin Sean Rawbone as a director on 2021-07-22

View Document

20/04/2020 April 2020 SECRETARY APPOINTED MISS ELERI MAI HALLETT

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, SECRETARY PHILIP JENKINS

View Document

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM FREDERICK KELLAWAY

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

26/06/1926 June 2019 CESSATION OF DOUGLAS WILLIAM BRODIE GOOD AS A PSC

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR WILLIAM FREDERICK KELLAWAY

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BRODIE GOOD

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANDREW GILBERTSON

View Document

01/05/181 May 2018 CESSATION OF GERALLT RHYS WILLIAMS AS A PSC

View Document

01/05/181 May 2018 CESSATION OF IESTYN HUMPHREYS AS A PSC

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS WILLIAM BRODIE GOOD

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

03/01/183 January 2018 COMPANY NAME CHANGED SRK CONSULTING (KAZAKHSTAN) NOMINEE COMPANY LIMITED CERTIFICATE ISSUED ON 03/01/18

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR JAMES ANDREW GILBERTSON

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR DOUGLAS WILLIAM BRODIE GOOD

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR IESTYN HUMPHREYS

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR GERALLT WILLIAMS

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR GERALLT RHYS WILLIAMS

View Document

15/06/1615 June 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY THORNTON

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/07/1424 July 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

10/05/1410 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/05/136 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/05/123 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

09/08/119 August 2011 07/04/11 STATEMENT OF CAPITAL GBP 2

View Document

08/08/118 August 2011 SECRETARY APPOINTED PHILIP DAVID JENKINS

View Document

08/08/118 August 2011 DIRECTOR APPOINTED DR IESTYN HUMPHREYS

View Document

08/08/118 August 2011 DIRECTOR APPOINTED ANTHONY JOHN THORNTON

View Document

01/08/111 August 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

07/04/117 April 2011 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