Advanced company searchLink opens in new window

DESIRE PETROLEUM LIMITED

Company number 03168611

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)
12 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
13 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
09 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
24 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
09 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
09 Mar 2022 AD02 Register inspection address has been changed from 4th Floor 5 Welbeck Street London W1G 9YQ United Kingdom to Warner House 123 Castle Street Salisbury SP1 3TB
31 Jan 2022 TM01 Termination of appointment of Stewart Macdonald as a director on 31 January 2022
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
22 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
12 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
15 Sep 2020 AD01 Registered office address changed from 4th Floor 5 Welbeck Street London W1G 9YQ England to Warner House 123 Castle Street Salisbury Wiltshire SP1 3TB on 15 September 2020
23 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
22 Jul 2019 AA Full accounts made up to 31 December 2018
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
13 Sep 2018 AA Full accounts made up to 31 December 2017
16 Mar 2018 AD02 Register inspection address has been changed from 34 Beckenham Road Beckenham Kent BR3 4TU to 4th Floor 5 Welbeck Street London W1G 9YQ
15 Mar 2018 AD03 Register(s) moved to registered inspection location 34 Beckenham Road Beckenham Kent BR3 4TU
14 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
24 Aug 2017 AA Full accounts made up to 31 December 2016
05 Jul 2017 TM01 Termination of appointment of Fiona Margaret Macaulay as a director on 4 July 2017
26 Apr 2017 CH01 Director's details changed for Mr Stewart Macdonald on 1 March 2017
31 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
19 Jan 2017 AUD Auditor's resignation
12 Oct 2016 AA Full accounts made up to 31 December 2015
11 Oct 2016 AD01 Registered office address changed from , Hilltop Park Devizes Road, Salisbury, Wiltshire, SP3 4UF, England to 4th Floor 5 Welbeck Street London W1G 9YQ on 11 October 2016