CalBank

Most recent documents

Year Type Description Download
2023 Annual Report Annual Report and Financial Statements for the Year Ended December 2023 (Complete)
2022 Annual Report Annual Report and Financial Statements for the Year Ended December 2022 (Complete)
2021 Annual Report Annual Report and Financial Statements for the Year Ended December 2021 (Complete)
2024 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending March 2024
2023 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending September 2023
2023 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending June 2023
2023 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending March 2023
2022 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending September 2022
2022 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending June 2022
2022 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending March 2022
2021 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending September 2021
2021 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending June 2021
2021 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending March 2021
2024 Prospectus Rights Issue Circular
2024 Corporate Action NOTICE OF APPLICATION BY A MINORITY SHAREHOLDER FOR DECLARATORY RELIEF AND AN ORDER OF INJUNCTION ON CAPITAL RAISE
2024 Corporate Action CALBANK PLC 2023 ANNUAL REPORT
2024 Corporate Action EXTENSION OF TIME FOR THE SUBMISSION OF FINANCIAL STATEMENTS
2024 Corporate Action CALBANK PLC RENOUNCEABLE RIGHTS ISSUE OFFER TIMETABLE
2024 Corporate Action CALBANK PLC RENOUNCEABLE RIGHTS ISSUE
2024 Corporate Action CALBANK PLC NOTIFICATION OF APPOINTMENT OF ACTING MANAGING DIRECTOR
2023 Corporate Action CAL BANK PLC NOTIFICATION OF RETIREMENT OF CHIEF EXECUTIVE OFFICER
2023 Corporate Action CalBank Third Quarter 2023 Unaudited Results Press Release
2023 Corporate Action CAL BANK PLC RESOLUTIONS ADOPTED AT THE 2023 ANNUAL GENERAL MEETING OF JUNE 8, 2023 HELD IN ACCRA, GHANA
2023 Corporate Action CAL BANK PLC NOTIFICATION OF RESIGNATION OF A DIRECTOR
2023 Corporate Action NOTICE OF ANNUAL GENERAL MEETING
2023 Corporate Action GSE Facts behind the Figures Presentation (FY-2022)
2023 Corporate Action CALBANK AUDITED FINANCIAL STATEMENTS FOR THE FULL YEAR (12 MONTHS) ENDED DECEMBER 2022
2022 Corporate Action CalBank PLC 3Q2022 Results Management Presentation
2022 Corporate Action CALBANK PLC NOTIFICATION OF APPOINTMENT OF DEPUTY MANAGING DIRECTOR
2022 Corporate Action CalBank HY-2022 Management Presentation - August 2022
2022 Corporate Action CalBank 1Q 2022 Facts Behind the Figures Presentation (May 2022)
2022 Corporate Action CalBank PLC - Notice of Dividend and Books Closure
2022 Corporate Action CALBANK PLC NOTICE OF 2022 ANNUAL GENERAL MEETING
2022 Corporate Action CAL BANK AUDITED FINANCIAL STATEMENTS FOR THE FULL YEAR (12 MONTHS) ENDED DECEMBER 2021
2021 Corporate Action CalBank 9M2021 Results - Management Presentation
2021 Corporate Action CalBank HY2021 Results - Management Presentation
2021 Corporate Action CalBank HY 2021 Results PR
2021 Corporate Action CalBank GSE Facts Behind Figures Q1 2021 Presentation
2021 Corporate Action CalBank PLC FY 2020 Results Investor Presentation
2021 Corporate Action Notice of Virtual Annual General Meeting and Final Dividend and Closure of Register
2021 Corporate Action AUDITED FINANCIAL STATEMENTS FOR THE FULL YEAR (12 MONTHS) ENDED DECEMBER 2020

Archived documents

Year Type Description Download
2020 Annual Report Annual Report and Financial Statements for the Year Ended December 2020 (Complete)
2019 Annual Report Annual Report and Financial Statements for the Year Ended December 2019 (Complete)
2018 Annual Report Annual Report and Financial Statements for the Year Ended December 2018 (Complete)
2017 Annual Report Annual Report and Financial Statements for the Year Ended December 2017 (Complete)
2016 Annual Report Annual Report and Financial Statements for the Year Ended December 2016 (Complete)
2015 Annual Report Annual Report and Financial Statements for the Year Ended December 2015 (Complete)
2014 Annual Report Annual Report and Financial Statements for the Year Ended December 2014 (Complete)
2013 Annual Report Annual Report and Financial Statements for the Year Ended December 2013 (Complete)
2012 Annual Report Annual Report and Financial Statements for the Year Ended December 2012 (Complete)
2011 Annual Report Annual Report and Financial Statements for the Year Ended December 2011 (Complete)
2010 Annual Report Annual Report and Financial Statements for the Year Ended December 2010 (Complete)
2009 Annual Report Annual Report and Financial Statements for the Year Ended December 2009 (Complete)
2008 Annual Report Annual Report and Financial Statements for the Year Ended December 2008 (Complete)
2007 Annual Report Annual Report and Financial Statements for the Year Ended December 2007 (Complete)
2006 Annual Report Annual Report and Financial Statements for the Year Ended December 2006 (Complete)
2005 Annual Report Annual Report and Financial Statements for the Year Ended December 2005 (Complete)
2004 Annual Report Annual Report and Financial Statements for the Year Ended December 2004 (Complete)
2020 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending September 2020
2020 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending June 2020
2020 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending March 2020
2019 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending September 2019
2019 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending June 2019
2019 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending March 2019
2018 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending September 2018
2018 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending June 2018
2018 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending March 2018
2017 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending September 2017
2017 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending June 2017
2017 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending March 2017
2016 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending September 2016
2016 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending June 2016
2016 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending March 2016
2015 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending September 2015
2015 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending June 2015
2014 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending September 2014
2014 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending June 2014
2014 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending March 2014
2013 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending September 2013
2013 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending June 2013
2013 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending March 2013
2012 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending September 2012
2012 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending June 2012
2012 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending March 2012
2011 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending September 2011
2011 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending June 2011
2011 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending March 2011
2010 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending September 2010
2010 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending June 2010
2010 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending March 2010
2019 Prospectus Extraordinary General Meeting Prospectus
2009 Prospectus Rights Offer Circular
2020 Corporate Action Notice of Appointment of a New Director
2020 Corporate Action Outcome of 2020 AGM Resolutions
2020 Corporate Action Notice of Appointment of New Board Chairman
2020 Corporate Action Notice of Change of Company Name
2020 Corporate Action Notice of Change of Company Name
2020 Corporate Action Notice of Book Closure
2020 Corporate Action Notice of Virtual Annual General Meeting
2020 Corporate Action Notice of Virtual Annual General Meeting
2020 Corporate Action Q1-2020 Results GSE Facts Behind the Figures Management Presentation
2020 Corporate Action Postponement of Annual General Meeting
2020 Corporate Action FY-2019 Results Call Presentation
2020 Corporate Action Final Dividend, Book Closure and Annual General Meeting
2020 Corporate Action Annual Report for the Full Year Ended December 2019
2020 Corporate Action Notice of Appointment of Chief Executive Officer and Non-Executive Directors
2020 Corporate Action Notification of Retirement of Managing Director and Two Non-Executive Directors
2019 Corporate Action Notice of Extraordinary General Meeting
2019 Corporate Action Extraordinary General Meeting
2019 Corporate Action Nomination for New Chief Executive Officer
2019 Corporate Action CAL Brokers Voluntary Exit from the Securities Market
2019 Corporate Action CAL Brokers Cessation of Brokerage Business
2019 Corporate Action CAL Brokers Cessation of Brokerage Business
2019 Corporate Action Final Dividend Book Closure and AGM Announcement
2019 Corporate Action Audited Financial Statements for the Full Year Ended December 2018
2019 Corporate Action Q3-2019 Facts Behind Figures Presentation
2019 Corporate Action HY-2019 Results Call Presentation
2018 Corporate Action CAL Meets Bank of Ghana GHC400 Million Minimum Capital Requirement
2018 Corporate Action CAL Shareholders Approve Transfer of GHC50 Million from Income Surplus to Stated Capital
2018 Corporate Action Notice of Extraordinary General Meeting
2018 Corporate Action CAL Brokers Notice of Relocation
2018 Corporate Action Notification of Resignation of a Director
2018 Corporate Action Additional Listing
2018 Corporate Action Bonus Issue Notice and Closure of Register
2018 Corporate Action Full Year 2017 Audited Results
2018 Corporate Action Annual Report and Financial Statements for the Full Year Ended December 2017
2018 Corporate Action CAL Bank Q3-2018 Facts behind the Figures Management Presentation - Final
2018 Corporate Action CAL Bank HY-2018 Results Call Presentation
2018 Corporate Action CAL Bank Q1-2018 Facts behind the Figures Management Presentation - Final
2018 Corporate Action CAL Bank FY-2017 Management Presentation
2017 Corporate Action Notification of Appointment of a Non Executive Director
2017 Corporate Action Notification of Appointment of Non-Executive Directors
2017 Corporate Action Resignation of a Director
2017 Corporate Action Notification of Resignation of a Director
2017 Corporate Action CAL Full Year 2016 Audited Results
2017 Corporate Action CAL Annual Report and Financial Statements for the Full Year Ended December 2016
2017 Corporate Action CAL Annual General Meeting Announcement
2017 Corporate Action Notification of Resignation of a Director
2017 Corporate Action ARISE BV Acquires 27.69% Stake in CAL
2017 Corporate Action Development Partners International Sale of Shares in CAL
2017 Corporate Action Arise BV Acquires 27.7% Stake in CAL, DPI Successfully Exits
2017 Corporate Action CAL - HY-2017 Results Call Management Presentation
2017 Corporate Action CAL - FY-2016 Results Investor Presentation
2016 Corporate Action CAL Final Dividend Book Closure and AGM Announcement
2016 Corporate Action CAL Annual Report and Financial Statements for the Full Year Ended December 2015
2015 Corporate Action CAL Annual Report and Financial Statements for the Full Year Ended December 2014
2015 Corporate Action CAL Final Dividend Book Closure and AGM Announcement
2015 Corporate Action Unaudited Financial Statements for the Full Year Ended December 2014
2014 Corporate Action Change in Holdings by Executive Directors
2014 Corporate Action CAL Bank Custody Services Relocation Notice
2014 Corporate Action Secures $28.5 Million Tier 2 Capital from PROPARCO of France
2014 Corporate Action Completion of Foreign Account Tax Compliance Act Registration with United States IRS
2014 Corporate Action Appointment of a Director
2014 Corporate Action Resignation of a Director
2014 Corporate Action Audited Financial Statements for the Full Year Ended December 2013
2014 Corporate Action Final Dividend Book Closure and AGM Announcement
2014 Corporate Action Unaudited Financial Statements for the Full Year Ended December 2013
2013 Corporate Action Resignation of Directors
2013 Corporate Action Appointment of a New Company Secretary
2013 Corporate Action Change of Registrar
2013 Corporate Action Unaudited Financial Statements for the First Quarter Ended March 2013 (Commentary)
2013 Corporate Action CAL Brokers Relocation of Office
2013 Corporate Action Notice of Annual General Meeting
2013 Corporate Action Final Dividend Book Closure and AGM Announcement
2013 Corporate Action Unaudited Financial Statements for the Full Year Ended December 2012 (Commentary)
2013 Corporate Action Unaudited Financial Statements for the Full Year Ended December 2012
2012 Corporate Action Appointment of a Director
2012 Corporate Action Unaudited Financial Statements for the Nine Months Ended September 2012 (Commentary)
2012 Corporate Action Unaudited Financial Statements for the Half Year Ended June 2012 (Commentary)
2012 Corporate Action Stated Capital
2012 Corporate Action Additional Listing
2012 Corporate Action Completion of Private Placement
2012 Corporate Action Successful Private Placement
2012 Corporate Action Final Dividend Book Closure and AGM Announcement
2012 Corporate Action Audited Financial Statements for the Full Year Ended December 2011
2012 Corporate Action Unaudited Financial Statements for the Full Year Ended December 2011
2011 Corporate Action Notification of Death
2011 Corporate Action Listing of Additional Shares
2011 Corporate Action Reappointments of Retiring Directors and Appointment of New Directors
2011 Corporate Action Final Dividend Book Closure and AGM Notice - Final Revised
2011 Corporate Action Audited Financial Statements for the Full Year Ended December 2010
2011 Corporate Action Final Dividend Book Closure and AGM Notice
2011 Corporate Action Unaudited Financial Statements for the Full Year Ended December 2010
2011 Corporate Action CAL Custody Service Provider
2010 Corporate Action Resignation of a Director
2010 Corporate Action Allocation of Shares to Kura Africa Fund - Additional Information
2010 Corporate Action Allocation of Shares to Kura Africa Fund
2010 Corporate Action Appointment of Executive Management
2010 Corporate Action Appointment of Board Chairman
2010 Corporate Action Audited Financial Statements for the Full Year Ended December 2009
2010 Corporate Action Final Dividend Book Closure and AGM Notice
2010 Corporate Action Resignation of a Director
2010 Corporate Action Unaudited Financial Statements for the Full Year Ended December 2009
2010 Corporate Action Listing of Additional Shares as a Result of the Rights Issue