NORTH CASPIAN OIL DEVELOPMENT LIMITED
Company number 05481981
- Company Overview for NORTH CASPIAN OIL DEVELOPMENT LIMITED (05481981)
- Filing history for NORTH CASPIAN OIL DEVELOPMENT LIMITED (05481981)
- People for NORTH CASPIAN OIL DEVELOPMENT LIMITED (05481981)
- Registers for NORTH CASPIAN OIL DEVELOPMENT LIMITED (05481981)
- More for NORTH CASPIAN OIL DEVELOPMENT LIMITED (05481981)
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 May 2023 | PSC04 | Change of details for Vasiliy Anisimov as a person with significant control on 27 April 2023 | |
28 Apr 2023 | TM01 | Termination of appointment of Michalakis Andreas Panteli as a director on 15 April 2023 | |
28 Apr 2023 | TM02 | Termination of appointment of Ionics Secretaries Limited as a secretary on 15 April 2023 | |
28 Apr 2023 | AP01 | Appointment of Mr Kevin James Reid as a director on 15 April 2023 | |
27 Apr 2023 | AD01 | Registered office address changed from 12 Gateway Mews Bounds Green London N11 2UT United Kingdom to Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE on 27 April 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
01 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
28 Sep 2022 | PSC04 | Change of details for Vasiliy Anisimov as a person with significant control on 2 June 2022 | |
02 Jun 2022 | PSC04 | Change of details for Vasiliy Anisimov as a person with significant control on 2 June 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
23 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
24 Feb 2021 | CH04 | Secretary's details changed for Ionics Secretaries Limited on 24 February 2021 | |
09 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
02 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
27 Jan 2020 | CH01 | Director's details changed for Michalakis Antreas Panteli on 27 January 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
04 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Nov 2019 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
04 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
29 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
12 Dec 2017 | PSC04 | Change of details for Vasiliy Anisimov as a person with significant control on 7 November 2017 | |
12 Dec 2017 | PSC07 | Cessation of Boyan Consultancy Limited as a person with significant control on 7 November 2017 | |
29 Nov 2017 | TM02 | Termination of appointment of Richard Frederick Maxwell Cook as a secretary on 7 November 2017 | |
29 Nov 2017 | TM01 | Termination of appointment of Viktoria Karpova as a director on 7 November 2017 |