Advanced company searchLink opens in new window

DELTIC ENERGY PLC

Company number 07958581

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)
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
07 Jun 2023 AA Full accounts made up to 31 December 2022
02 Jun 2023 SH02 Consolidation of shares on 24 May 2023
02 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consolidation 24/05/2023
24 May 2023 SH01 Statement of capital following an allotment of shares on 19 May 2023
  • GBP 9,309,660
06 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Oct 2022 SH01 Statement of capital following an allotment of shares on 3 October 2022
  • GBP 9,309,659.96
06 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
28 Jun 2022 AA Full accounts made up to 31 December 2021
17 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2022 AP01 Appointment of Mr Peter William Nicol as a director on 17 November 2021
06 Aug 2021 AA Full accounts made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
20 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Change of company name 04/06/2020
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2020 AA Full accounts made up to 31 December 2019
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
23 Jun 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-06-04
23 Jun 2020 CONNOT Change of name notice
29 May 2020 CH01 Director's details changed for Mr Graham Cameron Swindells on 29 May 2020
29 May 2020 CH01 Director's details changed for Mr Andrew James Nunn on 29 May 2020
29 May 2020 CH01 Director's details changed for Mr Peter Nigel Cowley on 29 May 2020
29 May 2020 AD01 Registered office address changed from Third Floor 5-8 the Sanctuary London SW1P 3JS to 1st Floor 150 Waterloo Road London SE1 8SB on 29 May 2020
26 Feb 2020 AP03 Appointment of Sarah Mcleod as a secretary on 26 February 2020
26 Feb 2020 TM02 Termination of appointment of Graham Cameron Swindells as a secretary on 26 February 2020
24 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates