Advanced company searchLink opens in new window

ANDIAMO EXPLORATION LIMITED

Company number 06515287

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)
09 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 27 February 2024
29 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 09/03/2024.
27 Feb 2024 TM01 Termination of appointment of David Karl Paxton as a director on 26 February 2024
27 Feb 2024 TM01 Termination of appointment of Ashley Jonathan Turk as a director on 26 February 2024
12 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
26 Sep 2023 AP01 Appointment of Mr Daniel Kesdan Fox-Davies as a director on 13 September 2023
26 Sep 2023 PSC07 Cessation of Yf Finance Limited as a person with significant control on 12 September 2023
26 Sep 2023 PSC01 Notification of Askar Alshinbayev as a person with significant control on 12 September 2023
17 Jul 2023 PSC07 Cessation of Emerald Ex B.V as a person with significant control on 30 June 2023
17 Jul 2023 PSC02 Notification of Yf Finance Limited as a person with significant control on 30 June 2023
17 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 240,830.568
29 Jun 2023 TM01 Termination of appointment of Theodoros Botoulas as a director on 20 June 2023
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with updates
02 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Director authority/company business 27/09/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Nov 2022 MA Memorandum and Articles of Association
19 Oct 2022 TM01 Termination of appointment of Matthys Johan Cornelis Ingwersen as a director on 27 September 2022
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
26 Jul 2022 AP01 Appointment of Mr Mark Andrew Heyhoe as a director on 15 July 2022
23 Jun 2022 TM01 Termination of appointment of Mark Edwin Parker as a director on 14 June 2022
20 May 2022 SH01 Statement of capital following an allotment of shares on 26 April 2022
  • GBP 151,591.266
01 Apr 2022 AD01 Registered office address changed from 18 New Canal Salisbury SP1 2AQ England to Suite 1 the Portway Centre Old Sarum Park, Old Sarum Salisbury Wiltshire SP4 6EB on 1 April 2022
03 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
18 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 147,893.918
14 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
02 Mar 2021 AD01 Registered office address changed from 17 Grosvenor Gardens London SW1W 0BD England to 18 New Canal Salisbury SP1 2AQ on 2 March 2021