Advanced company searchLink opens in new window

ANGLO TUNISIAN OIL & GAS LIMITED

Company number 11899484

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 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
12 Mar 2024 AA Full accounts made up to 31 December 2021
10 Nov 2023 AD01 Registered office address changed from The Hub Farnborough Business Park Fowler Avenue Farnborough GU14 7JF England to 25 Bury Street First Floor London SW1Y 6AL on 10 November 2023
16 Aug 2023 MR01 Registration of charge 118994840002, created on 14 August 2023
20 Jul 2023 AP01 Appointment of Mr Mark Henderson as a director on 10 July 2023
27 Jun 2023 AP01 Appointment of Mr Olukayode Olufemi Kuti as a director on 15 June 2023
27 Jun 2023 TM01 Termination of appointment of Jonathan Mark Taylor as a director on 15 June 2023
27 Jun 2023 TM01 Termination of appointment of Anthony James Berwick as a director on 15 June 2023
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
22 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
06 Oct 2021 AA Full accounts made up to 31 December 2020
03 Jun 2021 AA Full accounts made up to 31 December 2019
23 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with updates
17 Sep 2020 CH01 Director's details changed for Mr Jon Taylor on 17 September 2020
15 May 2020 AD01 Registered office address changed from 12 Berkeley Street London W1J 8DT England to The Hub Farnborough Business Park Fowler Avenue Farnborough GU14 7JF on 15 May 2020
26 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with updates
21 Jan 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
17 Jan 2020 MR01 Registration of charge 118994840001, created on 8 January 2020
20 Dec 2019 AP01 Appointment of Mr Jon Taylor as a director on 20 December 2019
09 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 15 November 2019
  • GBP 777,600
02 Dec 2019 PSC02 Notification of Atog Midco Limited as a person with significant control on 15 November 2019
02 Dec 2019 PSC07 Cessation of Anglo Tunisian Oil & Gas Holdings Llp as a person with significant control on 15 November 2019
02 Dec 2019 AD01 Registered office address changed from 3 the Paddock Somerton Oxon OX25 6LL United Kingdom to 12 Berkeley Street London W1J 8DT on 2 December 2019
02 Dec 2019 TM01 Termination of appointment of Pierre Vannineuse as a director on 15 November 2019