Advanced company searchLink opens in new window

COLUMBUS ENERGY RESOURCES LIMITED

Company number 05901339

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)
26 Feb 2024 PSC02 Notification of Challenger Energy Group Plc as a person with significant control on 7 August 2020
26 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 26 February 2024
18 Sep 2023 AA Full accounts made up to 31 December 2022
08 Sep 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
23 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
26 Sep 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
04 May 2022 AD01 Registered office address changed from Office 2-120, 71-91 Aldwych Aldwych London WC2B 4HN United Kingdom to 71-91 Aldwych London WC2B 4HN on 4 May 2022
04 May 2022 AD01 Registered office address changed from Suite 121 60 st. Martin's Lane London WC2N 4JS England to 71-91 Aldwych London WC2B 4HN on 4 May 2022
07 Jan 2022 AA Group of companies' accounts made up to 31 December 2020
29 Oct 2021 CS01 Confirmation statement made on 10 August 2021 with updates
28 Oct 2021 CS01 Confirmation statement made on 10 August 2020 with no updates
21 Oct 2021 TM01 Termination of appointment of Simon Craig Potter as a director on 21 October 2021
21 Oct 2021 TM01 Termination of appointment of Benjamin Joseph Proffitt as a director on 21 October 2021
20 Oct 2021 AP01 Appointment of Mr Eytan Michael Uliel as a director on 20 October 2021
10 Sep 2021 AD01 Registered office address changed from Suite 114, 90 Long Acre, London 90 Long Acre London WC2E 9RA England to Suite 121 60 st. Martin's Lane London WC2N 4JS on 10 September 2021
10 Dec 2020 MAR Re-registration of Memorandum and Articles
10 Dec 2020 CERT10 Certificate of re-registration from Public Limited Company to Private
10 Dec 2020 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
10 Dec 2020 RR02 Re-registration from a public company to a private limited company
30 Sep 2020 MR04 Satisfaction of charge 059013390003 in full
29 Sep 2020 OC Scheme of arrangement
28 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 February 2020
  • GBP 4,411,075.13
03 Sep 2020 TM02 Termination of appointment of Cfpro Cosec Limited as a secretary on 2 September 2020
03 Sep 2020 AP03 Appointment of Mr Benjamin Joseph Proffitt as a secretary on 2 September 2020
03 Sep 2020 SH01 Statement of capital following an allotment of shares on 10 June 2020
  • GBP 4,422,343.79