Advanced company searchLink opens in new window

KOSMOS ENERGY INVESTMENTS SENEGAL LIMITED

Company number 10520822

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)
22 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
28 Sep 2023 AA Full accounts made up to 31 December 2022
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
10 Oct 2022 AA Full accounts made up to 31 December 2021
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
09 Sep 2021 AA Full accounts made up to 31 December 2020
12 Aug 2021 MR01 Registration of charge 105208220001, created on 6 August 2021
12 Aug 2021 MR01 Registration of charge 105208220002, created on 6 August 2021
01 Jun 2021 TM02 Termination of appointment of Richard James Stephens as a secretary on 20 May 2021
01 Jun 2021 AP03 Appointment of Mr. Josh Randall Marion as a secretary on 20 May 2021
02 Feb 2021 AD01 Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ to 10 S Stratton Street London W1J 8LG on 2 February 2021
04 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
08 Dec 2020 AA Full accounts made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
21 Nov 2019 AP01 Appointment of Mr Nealesh Shah as a director on 17 October 2019
20 Nov 2019 TM02 Termination of appointment of Phillip Benjamin Feiner as a secretary on 12 November 2019
20 Nov 2019 TM01 Termination of appointment of Christopher James Ball as a director on 17 October 2019
03 Oct 2019 AA Full accounts made up to 31 December 2018
13 Jun 2019 AA01 Previous accounting period extended from 30 December 2018 to 31 December 2018
04 Jun 2019 AA Full accounts made up to 30 December 2017
20 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
11 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
06 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
07 Dec 2017 AD01 Registered office address changed from PO Box 4385 10520822: Companies House Default Address Cardiff CF14 8LH to 6th Floor 65 Gresham Street London EC2V 7NQ on 7 December 2017