Advanced company searchLink opens in new window

TAQA BRATANI LIMITED

Company number 05975475

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)
11 May 2018 SH01 Statement of capital following an allotment of shares on 9 May 2018
  • GBP 526,811,100
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
02 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
02 Jun 2017 AP01 Appointment of Mohammed Abdulla Falah Jaber Al Ahbabi as a director on 31 May 2017
02 Jun 2017 AP01 Appointment of Awad Saeed Bakhit Saeed Alketbi as a director on 31 May 2017
01 Jun 2017 AP01 Appointment of Mr Vivek Gambhir as a director on 31 May 2017
01 Jun 2017 TM01 Termination of appointment of Saeed Hamad Obaid Aldhaheri as a director on 30 May 2017
17 Nov 2016 MR01 Registration of charge 059754750003, created on 10 November 2016
16 Nov 2016 TM01 Termination of appointment of Peter David Anderson Jones as a director on 14 November 2016
02 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
23 Jun 2016 AP01 Appointment of Mr Saeed Hamad Obaid Aldhaheri as a director on 22 June 2016
23 Jun 2016 TM01 Termination of appointment of Edward David Lafehr as a director on 21 June 2016
17 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 120,577,257
23 Sep 2015 AP01 Appointment of Mr Neil Morgan Fowler as a director on 17 September 2015
22 Sep 2015 AP01 Appointment of Mr David Gibson as a director on 17 September 2015
22 Sep 2015 AP01 Appointment of Mr Donald Niven Taylor as a director on 17 September 2015
22 Sep 2015 AP01 Appointment of Mr Alexander Burnett Hutchison as a director on 17 September 2015
27 Aug 2015 AA Full accounts made up to 31 December 2014
01 Jul 2015 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015
29 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 120,577,257
22 Aug 2014 AA Full accounts made up to 31 December 2013
23 Jul 2014 AP01 Appointment of Edward David Lafehr as a director on 7 July 2014
20 May 2014 TM01 Termination of appointment of David Cook as a director