Advanced company searchLink opens in new window

SIMBO PETROLEUM NO.2 LIMITED

Company number 08542642

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)
27 Oct 2023 PSC07 Cessation of Crown Energy Ventures Corporation as a person with significant control on 6 April 2016
27 Oct 2023 PSC02 Notification of Crown Energy Ab as a person with significant control on 6 April 2016
13 Sep 2023 AA Accounts for a small company made up to 31 December 2022
06 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
05 Jun 2023 AD01 Registered office address changed from 30, Suite a Barnes High Street London SW13 9LW England to 3rd Floor 12 Gough Square London EC4A 3DW on 5 June 2023
21 Sep 2022 AA Accounts for a small company made up to 31 December 2021
20 Jul 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
16 Feb 2022 AP01 Appointment of Mr Yoav Ben Eli as a director on 1 December 2021
16 Feb 2022 TM01 Termination of appointment of Andreas per Olof Forssell as a director on 1 December 2021
30 Sep 2021 AA Full accounts made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
03 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
16 Apr 2020 AA Full accounts made up to 31 December 2019
05 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
14 May 2019 AA Full accounts made up to 31 December 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
21 Aug 2017 AD01 Registered office address changed from 1C Barnes High Street London SW13 9LB to 30, Suite a Barnes High Street London SW13 9LW on 21 August 2017
07 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
09 Jan 2017 AA Full accounts made up to 31 December 2015
28 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
17 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10
05 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 May 2015
11 Aug 2015 TM01 Termination of appointment of Hans Ulrik Jansson as a director on 3 July 2015