- Company Overview for UKOG (234) LTD (07055133)
- Filing history for UKOG (234) LTD (07055133)
- People for UKOG (234) LTD (07055133)
- Charges for UKOG (234) LTD (07055133)
- More for UKOG (234) LTD (07055133)
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
|
|
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
|
|
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 |