Advanced company searchLink opens in new window

HARVEST ENERGY MARINE LIMITED

Company number 11804384

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)
05 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
26 Sep 2023 AA Accounts for a dormant company made up to 28 February 2023
10 Jul 2023 CH01 Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 10 July 2023
06 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
16 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
25 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2022 MA Memorandum and Articles of Association
07 Jun 2022 TM01 Termination of appointment of Don Camillo Emilio Borneo as a director on 29 May 2022
28 Feb 2022 AA Accounts for a dormant company made up to 28 February 2021
17 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
15 Feb 2021 AA Accounts for a dormant company made up to 29 February 2020
12 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
13 Oct 2020 PSC05 Change of details for State Oil Limited as a person with significant control on 4 February 2019
23 Jul 2020 AD01 Registered office address changed from Prax House 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom to Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 23 July 2020
22 Jul 2020 CH01 Director's details changed for Mr Don Camillo Emilio Borneo on 7 July 2020
14 Jul 2020 CH01 Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 7 July 2020
22 Apr 2020 TM02 Termination of appointment of Arani Soosaipillai as a secretary on 21 April 2020
22 Apr 2020 AP04 Appointment of Elemental Company Secretary Limited as a secretary on 21 April 2020
13 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
04 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted