Advanced company searchLink opens in new window

UKOG (234) LTD

Company number 07055133

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)
25 Jun 2018 CH01 Director's details changed for Mr Stephen Paul Sanderson on 25 June 2018
06 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with updates
06 Nov 2017 AD04 Register(s) moved to registered office address The Broadgate Tower 8th Floor, 20 Primrose Street London EC2A 2EW
06 Nov 2017 AP03 Appointment of Kiran Caldas Morzaria as a secretary on 30 April 2017
06 Nov 2017 TM02 Termination of appointment of Daniel John Shilton Maling as a secretary on 30 April 2017
06 Nov 2017 TM01 Termination of appointment of Daniel John Shilton Maling as a director on 30 April 2017
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 Jun 2017 AD01 Registered office address changed from Suite 3B, Princes House Jermyn Street London SW1Y 6DN England to The Broadgate Tower 8th Floor, 20 Primrose Street London EC2A 2EW on 5 June 2017
28 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
19 Sep 2016 AP01 Appointment of Dr James Albert Lorsong as a director on 11 August 2016
16 Sep 2016 SH01 Statement of capital following an allotment of shares on 11 August 2016
  • GBP 7,552,554
16 Sep 2016 TM02 Termination of appointment of Geoffrey Glynn Davies as a secretary on 11 August 2016
16 Sep 2016 TM01 Termination of appointment of Geoffrey Glynn Davies as a director on 11 August 2016
16 Sep 2016 TM01 Termination of appointment of John Anthony Hogan as a director on 11 August 2016
16 Sep 2016 AP03 Appointment of Mr Daniel John Shilton Maling as a secretary on 11 August 2016
16 Sep 2016 AP01 Appointment of Mr Stephen Paul Sanderson as a director on 11 August 2016
16 Sep 2016 AP01 Appointment of Mr Daniel John Shilton Maling as a director on 11 August 2016
16 Sep 2016 AD01 Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ England to Suite 3B, Princes House Jermyn Street London SW1Y 6DN on 16 September 2016
09 Sep 2016 AA03 Resignation of an auditor
25 Aug 2016 AA Full accounts made up to 31 December 2015
23 Aug 2016 CERTNM Company name changed celtique energie weald LIMITED\certificate issued on 23/08/16
  • CONNOT ‐ Change of name notice
04 May 2016 AD03 Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
04 May 2016 AD02 Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
04 May 2016 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 4 May 2016
29 Feb 2016 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016