Advanced company searchLink opens in new window

SAN LEON ENERGY (UK) LIMITED

Company number 08429495

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)
26 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
07 Feb 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
23 Nov 2022 AP01 Appointment of Mr Julian Lester Tedder as a director on 15 November 2022
12 Oct 2022 AA Full accounts made up to 31 December 2021
04 Mar 2022 CH01 Director's details changed for Joel David Price on 22 November 2021
01 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
10 Dec 2021 AA Full accounts made up to 31 December 2020
08 Nov 2021 TM01 Termination of appointment of Lisa Mitchell as a director on 29 October 2021
04 Oct 2021 CH01 Director's details changed for Joel David Price on 21 September 2021
12 Mar 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
29 Sep 2020 AA Full accounts made up to 31 December 2019
04 Sep 2020 TM02 Termination of appointment of Ray King as a secretary on 5 August 2020
04 Sep 2020 TM01 Termination of appointment of Raymond Albert King as a director on 5 August 2020
25 Aug 2020 AD01 Registered office address changed from 36 the Crescent Bricket Wood St. Albans AL2 3NF England to 27/28 Eastcastle Street London W1W 8DH on 25 August 2020
19 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint as a director of the company with immediate effect 21/07/2020
05 Aug 2020 AP01 Appointment of Joel David Price as a director on 21 July 2020
05 Aug 2020 AP01 Appointment of Lisa Mitchell as a director on 21 July 2020
03 May 2020 AD01 Registered office address changed from 7 Cavendish Court Mayfare Croxley Green Rickmansworth WD3 3DJ England to 36 the Crescent Bricket Wood St. Albans AL2 3NF on 3 May 2020
03 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
05 Oct 2019 AA Full accounts made up to 31 December 2018
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
31 Jul 2018 AD01 Registered office address changed from 84 Brook Street London W1K 5EH England to 7 Cavendish Court Mayfare Croxley Green Rickmansworth WD3 3DJ on 31 July 2018
16 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
07 Nov 2017 AA Full accounts made up to 31 December 2016