Advanced company searchLink opens in new window

TAMAR ENERGY LIMITED

Company number 07703877

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)
16 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
09 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
08 Jan 2020 MA Memorandum and Articles of Association
03 Jan 2020 TM01 Termination of appointment of Adam Feneley as a director on 31 December 2019
02 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Dec 2019 AP01 Appointment of Mr Robert Joseph Parker as a director on 4 December 2019
12 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
14 Oct 2019 CH01 Director's details changed for Miss Cathryn Lister on 11 October 2019
09 Sep 2019 PSC05 Change of details for Ancala Bioenergy Limited as a person with significant control on 9 September 2019
22 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
01 Mar 2019 AP01 Appointment of Miss Cathryn Lister as a director on 1 December 2018
02 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
27 Jul 2018 AD03 Register(s) moved to registered inspection location C/O Hewitsons Llp, Elgin House Billing Road Northampton NN1 5AU
27 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
27 Jul 2018 AD02 Register inspection address has been changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom to C/O Hewitsons Llp, Elgin House Billing Road Northampton NN1 5AU
18 May 2018 PSC02 Notification of Ancala Bioenergy Limited as a person with significant control on 6 February 2018
18 May 2018 PSC09 Withdrawal of a person with significant control statement on 18 May 2018
15 Mar 2018 SH02 Statement of capital on 2 February 2018
  • GBP 994,679.97
05 Mar 2018 SH01 Statement of capital following an allotment of shares on 6 February 2018
  • GBP 994,679.97
27 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of loan enforcement shares 06/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2018 TM01 Termination of appointment of Gijs Jan Hein Voskamp as a director on 6 February 2018
15 Feb 2018 TM01 Termination of appointment of Mansoor Shakil as a director on 6 February 2018
15 Feb 2018 TM01 Termination of appointment of Simon David Pitcher as a director on 6 February 2018
15 Feb 2018 TM01 Termination of appointment of Benjamin Ross Sautelle Smith as a director on 6 February 2018
15 Feb 2018 AD01 Registered office address changed from 3rd Floor 150 Waterloo Road London SE1 8SB United Kingdom to C/O Biogen Milton Parc Milton Ernest Bedford MK44 1YU on 15 February 2018