Advanced company searchLink opens in new window

THOMBO PETROLEUM LTD

Company number 05024539

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
11 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jul 2023 TM01 Termination of appointment of Jan Joost Maier as a director on 30 June 2023
09 May 2023 AD01 Registered office address changed from First Floor Templeback 10 Templeback Bristol BS1 6FL United Kingdom to 10 Finsbury Square, 5th Floor C/O Fox Williams London EC2A 1AF on 9 May 2023
05 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
10 Oct 2022 AA Accounts for a small company made up to 31 December 2021
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
01 Oct 2021 AA Accounts for a small company made up to 31 December 2020
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
16 Oct 2020 AA Accounts for a small company made up to 31 December 2019
01 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
12 Sep 2019 AA Accounts for a small company made up to 31 December 2018
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
26 Sep 2018 AA Accounts for a small company made up to 31 December 2017
04 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
04 Dec 2017 PSC08 Notification of a person with significant control statement
04 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 4 December 2017
04 Dec 2017 PSC07 Cessation of Africa Energy Sa Corp. as a person with significant control on 21 October 2016
02 Nov 2017 AA Accounts for a small company made up to 31 December 2016
02 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 31/03/2017
21 Sep 2017 TM01 Termination of appointment of James Richard Phillips as a director on 28 August 2017
21 Sep 2017 AP01 Appointment of Mr Jeromie John Kufflick as a director on 28 August 2017
14 Aug 2017 AD01 Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS England to First Floor Templeback 10 Templeback Bristol BS1 6FL on 14 August 2017
19 Jul 2017 TM01 Termination of appointment of Alex James Mcpherson as a director on 18 July 2017
05 Jun 2017 CS01 Confirmation statement made on 31 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 02/10/2017.