Advanced company searchLink opens in new window

SAVANNAH ENERGY PLC

Company number 09115262

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)
07 Dec 2023 TM02 Termination of appointment of Nicholas Beattie as a secretary on 7 December 2023
07 Dec 2023 AP03 Appointment of Miss Lauren Kelsall as a secretary on 7 December 2023
06 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
20 Jul 2023 TM01 Termination of appointment of Sylvie Christiane Michelle Rucar as a director on 20 July 2023
15 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
21 Apr 2023 AP01 Appointment of Mr Joseph Pagop Noupoue as a director on 20 April 2023
21 Apr 2023 SH01 Statement of capital following an allotment of shares on 21 April 2023
  • GBP 1,312,194.545
17 Feb 2023 MR04 Satisfaction of charge 091152620002 in full
01 Feb 2023 AP01 Appointment of Ms Sylvie Christiane Michelle Rucar as a director on 1 February 2023
15 Dec 2022 MR01 Registration of charge 091152620003, created on 9 December 2022
13 Dec 2022 AP01 Appointment of Dr Djamila Ferdjani as a director on 9 December 2022
13 Dec 2022 AP01 Appointment of Ms Sarah Louise Clark as a director on 9 December 2022
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
01 Sep 2022 SH01 Statement of capital following an allotment of shares on 11 February 2022
  • GBP 1,306,098.819
18 Jul 2022 MA Memorandum and Articles of Association
18 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2022 TM01 Termination of appointment of David Lawrence Jamison as a director on 30 June 2022
04 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
07 Jun 2022 AP01 Appointment of Mr Nicholas Beattie as a director on 7 June 2022
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 6 January 2022
  • GBP 1,248,031.868
08 Dec 2021 MR04 Satisfaction of charge 091152620001 in full
02 Dec 2021 MR01 Registration of charge 091152620002, created on 30 November 2021
10 Sep 2021 MR01 Registration of charge 091152620001, created on 9 September 2021
03 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates