Advanced company searchLink opens in new window

SOMA OIL & GAS HOLDINGS LIMITED

Company number 08506858

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 Jun 2018 TM01 Termination of appointment of Michael Howard of Lympne as a director on 17 June 2018
19 Jan 2018 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 255.52921
02 Jan 2018 CS01 19/12/17 Statement of Capital gbp 255.529210
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 20/11/2018.
22 Dec 2017 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 255.142217
21 Dec 2017 AD02 Register inspection address has been changed from C/O Capita Company Secretarial Services 40 Dukes Place London EC3A 7NH England to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ
05 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
14 Jul 2017 AD01 Registered office address changed from 33 Cavendish Square London W1G 0PW to 21 Arlington Street St. James's London SW1A 1rd on 14 July 2017
25 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shares transfered 12/05/2017
17 May 2017 SH19 Statement of capital on 17 May 2017
  • GBP 181.563071
17 May 2017 CAP-SS Solvency Statement dated 23/02/17
17 May 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Apr 2017 TM01 Termination of appointment of Philip Edward Charles Wolfe as a director on 17 March 2017
16 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 183.586177
15 Mar 2017 TM01 Termination of appointment of Mohamad Ali Ajami as a director on 6 March 2017
07 Mar 2017 TM01 Termination of appointment of Hassan Khaire as a director on 23 February 2017
19 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
12 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 181.5
23 Dec 2015 CH01 Director's details changed for Mr William Richard Anderson on 11 December 2015
23 Dec 2015 CH01 Director's details changed for Robert Allen Sheppard on 11 December 2015
06 Nov 2015 AD01 Registered office address changed from 2nd Floor 6 Duke Street St James's London SW1Y 6BN to 33 Cavendish Square London W1G 0PW on 6 November 2015
14 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
05 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 181.5
19 Dec 2014 CH01 Director's details changed for Lord Michael Howard of Lympne on 24 July 2013