SHACKLETON RESOURCES LTD

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

21/03/2521 March 2025 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

30/04/2430 April 2024 Accounts for a small company made up to 2023-03-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Accounts for a small company made up to 2022-03-31

View Document

11/03/2311 March 2023 Termination of appointment of Shaun Menezes as a secretary on 2023-03-01

View Document

11/03/2311 March 2023 Appointment of Mr Benjamin Patrick Donovan as a secretary on 2023-03-01

View Document

04/01/234 January 2023 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

05/05/225 May 2022 Appointment of Mr Anthony Robert Allen as a director on 2022-04-27

View Document

05/05/225 May 2022 Termination of appointment of Allan Ewald Mulligan as a director on 2022-04-27

View Document

23/04/2223 April 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2021-03-31

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

05/02/195 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/05/1831 May 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY ALLAN MULLIGAN

View Document

04/05/184 May 2018 NOTIFICATION OF PSC STATEMENT ON 19/12/2017

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 CESSATION OF LSA (U.K.) LIMITED AS A PSC

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR ANDREW IAN CUNNINGHAM

View Document

09/03/189 March 2018 SECRETARY APPOINTED MR IAN RICHARD HOBSON

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM FORSYTH HOUSE CROMAC SQUARE BELFAST CO ANTRIM BT2 8LA

View Document

13/02/1813 February 2018 COMPANY NAME CHANGED LONMIN (NORTHERN IRELAND) LIMITED CERTIFICATE ISSUED ON 13/02/18

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR ALLAN EWALD MULLIGAN

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, SECRETARY THE AFRICAN INVESTMENT TRUST

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANNABEL ANDREW

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR TREVOR BRUCE BENSON

View Document

22/12/1722 December 2017 SECRETARY APPOINTED MR ALLAN EWALD MULLIGAN

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR SEEMA KAMBOJ

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS EVANS

View Document

05/10/175 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/10/2017

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LSA (U.K.) LIMITED

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

27/06/1727 June 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE AFRICAN INVESTMENT TRUST / 03/04/2017

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNABEL ANDREW / 03/04/2017

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

17/08/1617 August 2016 COMPANY BUSINESS 22/07/2016

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MRS ANNABEL ANDREW

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR BOTHWELL MAZARURA

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

24/03/1624 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

20/07/1520 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

10/04/1510 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN BELLHOUSE

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED SEEMA KAMBOJ

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / BOTHWELL ANESU MAZARURA / 01/12/2013

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAN GEENEN

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

02/04/142 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED JAN WILLEM PIETER GEENEN

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED ROBIN CHRISTIAN BELLHOUSE

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALBERT JAMIESON

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / BOTHWELL ANESU MAZARURA / 01/01/2014

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES EVANS / 01/01/2014

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 79 CHICHESTER STREET BELFAST BT1 4JE

View Document

11/06/1311 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

08/04/138 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

16/04/1216 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/04/118 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / . THE AFRICAN INVESTMENT TRUST / 14/03/2011

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES EVANS / 14/03/2011

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT JAMIESON / 14/03/2011

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED BOTHWELL ANESU MAZARURA

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK JARVIS

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

14/05/1014 May 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

06/08/096 August 2009 30/09/08 ANNUAL ACCTS

View Document

22/04/0922 April 2009 14/03/09

View Document

27/03/0927 March 2009 CHANGE OF DIRS/SEC

View Document

20/03/0920 March 2009 CHANGE OF DIRS/SEC

View Document

20/03/0920 March 2009 CHANGE OF DIRS/SEC

View Document

20/03/0920 March 2009 CHANGE OF DIRS/SEC

View Document

04/06/084 June 2008 CHANGE OF ARD

View Document

09/04/089 April 2008 CHANGE OF DIRS/SEC

View Document

09/04/089 April 2008 CHANGE OF DIRS/SEC

View Document

09/04/089 April 2008 CHANGE OF DIRS/SEC

View Document

09/04/089 April 2008 CHANGE OF DIRS/SEC

View Document

14/03/0814 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AUGUSTFIELDS LIMITED


  • 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