Advanced company searchLink opens in new window

BYBLIS ENERGY LIMITED

Company number 07818175

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)
14 Oct 2013 SH08 Change of share class name or designation
14 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Oct 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Deferred shares 02/10/2013
08 Aug 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
08 Aug 2013 AP03 Appointment of Nicola Board as a secretary
18 Jul 2013 AA Accounts for a small company made up to 31 December 2012
12 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
26 Nov 2012 AP01 Appointment of Mr Benjamin Thomas Kidd Davis as a director
26 Nov 2012 TM01 Termination of appointment of Alistair Seabright as a director
07 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
19 Apr 2012 SH01 Statement of capital following an allotment of shares on 5 April 2012
  • GBP 19,384.01
04 Apr 2012 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 4 April 2012
21 Dec 2011 AP01 Appointment of Alistair John Seabright as a director
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 28 November 2011
  • GBP 18,000.2
19 Dec 2011 SH01 Statement of capital following an allotment of shares on 18 November 2011
  • GBP 10,000.20
19 Dec 2011 SH08 Change of share class name or designation
19 Dec 2011 SH08 Change of share class name or designation
19 Dec 2011 SH02 Sub-division of shares on 18 November 2011
19 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 18/11/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 18/11/2011
28 Nov 2011 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
24 Nov 2011 AP01 Appointment of Patrick Conor Mcguigan as a director
24 Nov 2011 TM01 Termination of appointment of Ocs Services Limited as a director
24 Nov 2011 AP03 Appointment of Tracey Jane Spevack as a secretary
20 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted