Advanced company searchLink opens in new window

RATHLIN ENERGY (UK) LIMITED

Company number 06478035

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)
22 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
27 Sep 2023 AA Accounts for a small company made up to 31 December 2022
02 Feb 2023 PSC02 Notification of Reabold Resources Plc as a person with significant control on 30 October 2019
02 Feb 2023 PSC09 Withdrawal of a person with significant control statement on 2 February 2023
23 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
09 Nov 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 9 November 2022
16 Aug 2022 AA Accounts for a small company made up to 31 December 2021
21 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
30 Jun 2021 AA Accounts for a small company made up to 31 December 2020
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
13 Nov 2020 TM01 Termination of appointment of David Allan Montagu-Smith as a director on 1 July 2020
30 Apr 2020 AA Accounts for a small company made up to 31 December 2019
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
12 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 30 October 2019
  • GBP 1,653,070
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 30 October 2019
  • GBP 1,653,070
14 Aug 2019 SH20 Statement by Directors
14 Aug 2019 SH19 Statement of capital on 14 August 2019
  • GBP 989,752.80
14 Aug 2019 CAP-SS Solvency Statement dated 30/07/19
14 Aug 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Aug 2019 AA Full accounts made up to 31 December 2018
11 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-consent/agreement 02/05/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 May 2019 SH01 Statement of capital following an allotment of shares on 7 May 2019
  • GBP 9,897,528
05 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
13 Feb 2019 CH01 Director's details changed for Mr David Allan Montagu-Smith on 13 February 2019