Advanced company searchLink opens in new window

TOKAMAK ENERGY LTD

Company number 07054929

Filter by category

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)
20 Oct 2017 AP01 Appointment of Mr Jonathan Douglas Carling as a director on 12 October 2017
17 Aug 2017 SH01 Statement of capital following an allotment of shares on 12 August 2017
  • GBP 2,057.9239
04 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
03 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Apr 2017 SH01 Statement of capital following an allotment of shares on 7 April 2017
  • GBP 1,984.9185
30 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
05 Oct 2016 SH01 Statement of capital following an allotment of shares on 12 August 2016
  • GBP 1,935.81
28 Sep 2016 SH02 Sub-division of shares on 12 August 2016
01 Jun 2016 TM01 Termination of appointment of Alan Sykes as a director on 31 May 2016
01 Jun 2016 TM01 Termination of appointment of Alan Sykes as a director on 31 May 2016
26 May 2016 SH01 Statement of capital following an allotment of shares on 7 April 2016
  • GBP 1,626.4
25 May 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Dec 2015 TM01 Termination of appointment of John George Archie Fanthome as a director on 22 December 2015
11 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,508.4
11 Nov 2015 AD03 Register(s) moved to registered inspection location 120a Olympic Avenue, Milton Park Milton Abingdon Oxfordshire
11 Nov 2015 AD02 Register inspection address has been changed to 120a Olympic Avenue, Milton Park Milton Abingdon Oxfordshire
22 Oct 2015 AP03 Appointment of Mrs Rachel Bryony Wall as a secretary on 16 October 2015
22 Oct 2015 TM02 Termination of appointment of David Richard Kingham as a secretary on 16 October 2015
02 Jul 2015 AP01 Appointment of Dr Chris Martin as a director on 20 June 2015
26 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,351.7
10 Nov 2014 CH01 Director's details changed for Mr John George Archie Fanthome on 10 November 2014
06 Nov 2014 SH01 Statement of capital following an allotment of shares on 20 October 2014
  • GBP 1,215.6
20 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014