Copyright ©2023 Danakali Limited
Announcements
For all Australian Stock Exchange (ASX) announcements please see below.
Reciept of Final Payment from Sale of Colluli
Friday, 29 September 2023
Financial Report for the Half-Year End
Friday, 30 June 2023
Quarterly Report – Period ending 30 June 2023
Thursday, 20 July 2023
Market Update – Colluli Distribution, New Projects
Thursday, 25 May 2023
Termination of American Depository Receipts
Tuesday, 16 May 2023
DNK Board reaffirms intention to distribute 90% proceeds
Friday, 12 May 2023
Notice of Annual General Meeting
Friday, 28 April 2023
Quarterly Report – Period ending 31 March 2023
Friday, 28 April 2023
Chairman’s Letter to Shareholders
Monday, 3 April 2023
Completion of Sale of Colluli Interest
Friday, 31 March 2023
Annual General Meeting Information
Wednesday, 8 March 2023
Notice of General Meeting
Wednesday, 1 February 2023
Quarterly Report – Period ending 31 December 2022
Wednesday, 23 January 2023
Binding Share Sale Agreement Executed for Sale of Colluli Interest
Thursday, 12 January 2023
Update on the Colluli Sale Transaction
Thursday, 1 December 2022
Term Sheet Executed in Asmara for Sale of Colluli Interest
Monday, 3 October 2022
Financial Report for the Half Year Ended 30 June 2022
Tuesday, 30 August 2022
Results of Danakali Annual General Meeting
Thursday, May 26 2022
Danakali 2021 Annual Report
Tuesday, March 29 2022
Danakali Corporate Governance Statement
Tuesday, March 29 2022
Update on the Colluli Sale Transaction
Thursday, 1 December 2022
Term Sheet Executed in Asmara for Sale of Colluli Interest
Monday, 3 October 2022
Financial Report for the Half Year Ended 30 June 2022
Tuesday, 30 August 2022
Results of Danakali Annual General Meeting
Thursday, May 26 2022
Danakali 2021 Annual Report
Tuesday, March 29 2022
Danakali Corporate Governance Statement
Tuesday, March 29 2022
Rock Salt Production & New Generation Sodium Ion Batteries Opportunities
Monday, 20 December 2021
Colluli Magnesium Chloride Update
Wednesday, 17 November 2021
Colluli SOP Price Update
Thursday, 14 October 2021
Change to Danakali Board of Directors
Wednesday, 01 September 2021
Financial Report for the Half Year Ended 30 June 2021
Wednesday, 01 September 2021
Quarterly Report – Period ending 30 June 2021
Tuesday, 31 August 2021
Danakali Ltd – Notice of Annual General Meeting
Monday, 05 July 2021
Project Update – High Purity SOP Production using Filtered Seawater reduces Capex and Opex
Thursday, 17 June 2021
Project Update – Colluli to use Seawater in game changing breakthrough
Thursday, 27 May 2021
Colluli Project Update – Reverse Osmosis Plant Manufacturing Underway
Wednesday, 19 May 2021
Danakali Investor Presentation
Friday, 30 April 2021
Quarterly Report – Period ending 31 March 2021
Friday, 30 April 2021
Danakali Company Presentation
Thursday, 29 April 2021
A$20.3 Million Placement to Advance Colluli
Thursday, 29 April 2021
Annual Report for the Year Ended 31 December 2020
Wednesday, 28 April 2021
Danakali Limited (ASX: DNK) Trading Halt
Tuesday, 27 April 2021
Appointment of Adviser
Tuesday, 20 April 2021
Resignation of CFO
Tuesday, 13 April 2021
Executive Chairman remuneration
Friday, 26 March 2021
Clean Energy Zero Carbon SOP
Wednesday, 10 March 2021
Appointment of Executive Chairman and Restructure of Board and Executive
Friday, 26 February 2021
Quarterly Report – Period ending 31 December 2020
Thursday, 28 January 2021
US$200M senior debt documentation executed
Sunday, 22 December 2019
Notice to Proceed issued to DRA Global
Thursday, 19 December 2019
EMW confirmed as preferred Mining Contractor
Wednesday, 18 December 2019
S708A Notice
Tuesday, 17 December 2019
Notice of initial substantial holder
Thursday, 12 December 2019
Change in substantial holdings
Thursday, 12 December 2019
Issue of Shares and Appendix 2A
Tuesday, 10 December 2019
Receipt of first tranche of AFC’s strategic equity investment
Tuesday, 10 December 2019
Danakali welcomes Eritrea’s membership in AFC
Wednesday, 04 December 2019
Appendix 3B
Tuesday, 03 December 2019
US$50M strategic investment from AFC
Monday, 02 December 2019
Total voting rights and capital
Monday, 02 December 2019
Total voting rights and capital
Friday, 01 November 2019
September 2019 Quarterly Report
Tuesday, 29 October 2019
Issue of shares
Wednesday, 09 October 2019
Total voting rights and capital
Tuesday, 01 October 2019
Proactive One2One Investor Forum presentation
Wednesday, 18 September 2019
Interim Financial Report for the Half Year Ended 30 June 2019
Friday, 13 September 2019
Danakali Half Yearly Financial Report
Friday, 13 September 2019
Total voting rights and capital
Tuesday, 03 September 2019
Company update from Danakali CEO
Monday, 26 August 2019
Issue of shares s708A notice
Monday, 12 August 2019
Issue of equity and total voting rights
Monday, 12 August 2019
Appendix 3B
Monday, 12 August 2019
Credit approval received for Colluli power plant
Thursday, 08 August 2019
Credit approval received
Sunday, 04 August 2019
Total voting rights and capital
Thursday, 01 August 2019
Quarterly Report – Period ending 30 June 2019
Monday, 29 July 2019
Proactive Investors presentation
Monday, 15 July 2019
Total voting rights and capital
Monday, 01 July 2019
Report on Payments to Governments
Friday, 28 June 2019
Notification of transactions by PDMRs and PCAs
Friday, 14 June 2019
Change of Director’s Interest Notice – Andre Liebenberg
Friday, 14 June 2019
Change of Director’s Interest Notice – Seamus Cornelius
Friday, 14 June 2019
Appendix 3B
Friday, 14 June 2019
Issue of securities
Friday, 14 June 2019
Total voting rights and capital
Monday, 03 June 2019
Replacement Constitution
Wednesday, 29 May 2019
Results of the Annual General Meeting
Monday, 27 May 2019
Annual General Meeting presentation
Monday, 27 May 2019
Ceasing to be a substantial holder
Wednesday, 08 May 2019
Total voting rights and capital
Wednesday, 01 May 2019
Quarterly Report – Period ending 31 March 2019
Tuesday, 30 April 2019
Notice of Annual General Meeting / Proxy Form
Wednesday, 24 April 2019
Notification of PDMR transaction
Wednesday, 24 April 2019
Appendix 3B
Wednesday, 24 April 2019
Issue of options
Wednesday, 24 April 2019
Release of 2018 Annual Report
Tuesday, 16 April 2019
Total voting rights and capital
Tuesday, 02 April 2019
New CEO announcement
Monday, 25 March 2019
Annual Financial Report for the Year Ended 31 December 2018
Wednesday, 20 March 2019
Proactive Investors One2One forum presentation
Thursday, 07 March 2019
Notification of PCA transaction
Monday, 04 March 2019
Appendix 3B
Monday, 04 March 2019
Issue of options
Monday, 04 March 2019
Total Voting Rights and Capital
Friday, 01 March 2019
Change of Company Address
Friday, 01 March 2019
Change in substantial holdings
Thursday, 28 February 2019
Total Voting Rights and Capital
Friday, 01 February 2019
Quarterly Report – Period ending 31 December 2018
Thursday, 31 January 2019
UNDP Report released
Wednesday, 30 January 2019
Issue of equity and total voting rights
Thursday, 03 January 2019
Issue of shares – s708A Notice
Friday, 21 December 2018
Appendix 3B
Friday, 21 December 2018
Issue of equity and total voting rights
Friday, 21 December 2018
US$200m debt finance mandate executed
Thursday, 06 December 2018
Total Voting Rights and Capital
Monday, 03 December 2018
Lifting of UN sanctions on Eritrea
Thursday, 15 November 2018
Notification of transaction by PDMR
Friday, 09 November 2018
Change of Director’s Interest Notice – Seamus Cornelius
Friday, 09 November 2018
Appendix 3B
Friday, 09 November 2018
Issue of equity and total voting rights
Friday, 09 November 2018
Issue of Shares – s708A Notice
Friday, 09 November 2018
Total voting rights and capital
Thursday, 01 November 2018
Quarterly Report – Period Ending 30 September 2018
Tuesday, 30 October 2018
Bell Potter Emerging Leaders Conference 2018 presentation
Thursday, 25 October 2018
Total Voting Rights and Capital
Tuesday, 02 October 2018
DRA Global confirmed as preferred EPCM contractor of Colluli
Thursday, 27 September 2018
Eritrea Breakfast event presentation
Wednesday, 26 September 2018
Proactive Investors One2One Investor Forum presentation
Thursday, 20 September 2018
Total Voting Rights and Capital
Monday, 03 September 2018
Social and Environmental Management Plans agreed and finalised
Wednesday, 22 August 2018
Company update video
Thursday, 16 August 2018
Notification of transactions by PDMRs and PCAs
Monday, 06 August 2018
Total Voting Rights and Capital
Friday, 03 August 2018
Issue of Equity
Friday, 03 August 2018
Quarterly Report – Period Ending 30 June 2018
Tuesday, 31 July 2018
Revised Code for Dealing in Danakali Securities
Tuesday, 24 July 2018
Admission to trading on the London Stock Exchange
Tuesday, 24 July 2018
Issue of Shares – Appendix 3B and S708A Notice
Tuesday, 24 July 2018
LSE listing investor presentation
Friday, 20 July 2018
Publication of Prospectus
Thursday, 19 July 2018
Video interview with Danakali Executive Chairman
Friday, 13 July 2018
LSE Listing Approaches Completion
Thursday, 12 July 2018
Issue of Shares – Appendix 3B and S708A Notice
Thursday, 14 June 2018
Video interview with Danakali CEO
Thursday, 14 June 2018
Danakali Announces Leadership Transition
Thursday, 14 June 2018
EuroChem Announce Colluli Offtake Agreement
Wednesday, 13 June 2018
Binding Take-or-Pay Offtake Agreement with EuroChem
Tuesday, 12 June 2018
Issue of Shares – Appendix 3B and S708A Notice
Friday, 01 June 2018
Change of Director’s Interest Notice – John Fitzgerald
Tuesday, 29 May 2018
Issue of Shares – Appendix 3B and S708A Notice
Tuesday, 29 May 2018
Change of Director’s Interest Notice – Paul Donaldson
Tuesday, 15 May 2018
Change of Director’s Interest Notice – John Fitzgerald
Monday, 14 May 2018
Change of Director’s Interest Notice – Seamus Cornelius
Monday, 14 May 2018
Issue of Shares – Appendix 3B and S708A Notice
Monday, 14 May 2018
Lapse of Options
Monday, 14 May 2018
Results of Annual General Meeting
Friday, 11 May 2018
Annual General Meeting Presentation
Friday, 11 May 2018
March 2018 Quarterly Activities Report and Appendix 5B
Friday, 27 April 2018
Change in substantial holding
Wednesday, 11 April 2018
Notice of Annual General Meeting and Proxy Form
Tuesday, 10 April 2018
Annual Report for the Year Ended 31 December 2017
Tuesday, 10 April 2018
Issue of Shares – Appendix 3B and S708A Notice
Wednesday, 04 April 2018
Change of Director’s Interest Notice – Seamus Cornelius
Tuesday, 03 April 2018
Issue of Shares – Appendix 3B and S708A Notice
Thursday, 29 March 2018
Issue of Shares – Appendix 3B and S708A Notice
Friday, 23 March 2018
Corporate Governance Statement
Thursday, 22 March 2018
Appendix 4G – Key Disclosures to Corporate Governance
Thursday, 22 March 2018
Annual Financial Report for the Year Ended 31 December 2017
Thursday, 22 March 2018
Issue of Shares – Appendix 3B and S708A Notice
Monday, 12 March 2018
ASX Indices March 2018 Quarterly Rebalance
Friday, 09 March 2018
Company Presentation – Demystifying Eritrea
Thursday, 08 March 2018
Appendix 3Y – Correction
Tuesday, 27 February 2018
Company Presentation – Finance News Network and Shaw and Partners Investor Event
Tuesday, 27 February 2018
Change of Director’s Interest Notice – Paul Donaldson
Monday, 26 February 2018
Issue of Shares – Appendix 3B and S708A Notice
Monday, 26 February 2018
Colluli Ore Reserve Update
Monday, 19 February 2018
Issue of Shares – Appendix 3B and S708A Notice
Friday, 16 February 2018
FEED results presentation
Wednesday, 31 January 2018
December 2017 Quarterly Activities Report and Appendix 5B
Wednesday, 31 January 2018
FEED completion confirms Colluli as the most advanced and economically attractive SOP greenfield development project
Monday, 29 January 2018