Advanced company searchLink opens in new window

CONTINENTAL SHELF 556 LIMITED

Company number 08027042

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)
25 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
22 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
06 Jun 2023 AD01 Registered office address changed from Park House 16-18 Finsbury Circus London EC2M 7EB England to Brinkburn Street Brinkburn Street Byker Newcastle upon Tyne NE6 1PL on 6 June 2023
16 May 2023 CS01 Confirmation statement made on 12 April 2023 with updates
22 Apr 2023 MA Memorandum and Articles of Association
22 Apr 2023 SH08 Change of share class name or designation
22 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2023 AP01 Appointment of Mr Martin Stephen Northcote Wright as a director on 17 March 2023
23 Mar 2023 AP01 Appointment of Mr Scott Grant Mackenzie as a director on 17 March 2023
23 Mar 2023 AP01 Appointment of Mr Jeffrey John Winn as a director on 17 March 2023
23 Mar 2023 PSC02 Notification of Highland and Universal Securities Limited as a person with significant control on 17 March 2023
23 Mar 2023 TM01 Termination of appointment of Amarjyot Singh Khalsa Chahal as a director on 17 March 2023
23 Mar 2023 TM01 Termination of appointment of Mark Gerard Skelton as a director on 17 March 2023
23 Mar 2023 TM02 Termination of appointment of Mark Gerard Skelton as a secretary on 17 March 2023
04 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
25 Oct 2022 AD01 Registered office address changed from Alvarez & Marsal Europe Llp Park House 16-18 Finsbury Circus London EC2M 7EB England to Park House 16-18 Finsbury Circus London EC2M 7EB on 25 October 2022
25 Oct 2022 AP03 Appointment of Mark Gerard Skelton as a secretary on 25 October 2022
25 Oct 2022 TM02 Termination of appointment of Alvarez & Marsal Europe Llp as a secretary on 25 October 2022
22 Aug 2022 AP04 Appointment of Alvarez & Marsal Europe Llp as a secretary on 22 August 2022
22 Aug 2022 AP01 Appointment of Mr Amarjyot Singh Khalsa Chahal as a director on 22 August 2022
22 Aug 2022 AP01 Appointment of Mark Gerard Skelton as a director on 22 August 2022
22 Aug 2022 TM02 Termination of appointment of Martin Stephen Northcote Wright as a secretary on 22 August 2022
14 Jun 2022 AD01 Registered office address changed from Alvarez & Marsal Europe Llp 16-18 Finsbury Circus London EC2M 7EB England to Alvarez & Marsal Europe Llp Park House 16-18 Finsbury Circus London EC2M 7EB on 14 June 2022
09 Jun 2022 TM01 Termination of appointment of Jock Green-Armytage as a director on 1 June 2022
09 Jun 2022 TM01 Termination of appointment of Martin Stephen Northcote Wright as a director on 1 June 2022