SAHARA ENERGY FIELDS HOLDING UK LTD
Company number 07243330
- Company Overview for SAHARA ENERGY FIELDS HOLDING UK LTD (07243330)
- Filing history for SAHARA ENERGY FIELDS HOLDING UK LTD (07243330)
- People for SAHARA ENERGY FIELDS HOLDING UK LTD (07243330)
- More for SAHARA ENERGY FIELDS HOLDING UK LTD (07243330)
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) |
---|---|---|---|
04 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with updates | |
17 May 2019 | CH01 | Director's details changed for Temi Tope Ade Shonubi on 16 May 2019 | |
16 May 2019 | PSC07 | Cessation of Tonye Patrick Cole as a person with significant control on 1 September 2018 | |
16 May 2019 | PSC04 | Change of details for Mr Temitope Shonubi as a person with significant control on 16 May 2019 | |
16 May 2019 | CH01 | Director's details changed for Adedeji Oluwole Odunsi on 16 May 2019 | |
16 May 2019 | PSC04 | Change of details for Mr Adedeji Odunsi as a person with significant control on 16 May 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with updates | |
09 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Oct 2018 | TM01 | Termination of appointment of Tonye Patrick Cole as a director on 1 September 2018 | |
16 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with updates | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
10 May 2017 | CH01 | Director's details changed for Tonye Patrick Cole on 9 May 2017 | |
10 May 2017 | CH01 | Director's details changed for Temi Tope Ade Shonubi on 9 May 2017 | |
10 May 2017 | CH01 | Director's details changed for Tonye Patrick Cole on 8 May 2017 | |
09 May 2017 | CH01 | Director's details changed for Adedeji Oluwole Odunsi on 9 May 2017 | |
08 May 2017 | CH01 | Director's details changed for Adedeji Oluwole Odunsi on 8 May 2017 | |
07 Apr 2017 | CH04 | Secretary's details changed for Centrum Secretaries Limited on 7 April 2017 | |
06 Apr 2017 | AD01 | Registered office address changed from 788-790 Finchley Road London London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 6 April 2017 | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |