Advanced company searchLink opens in new window

MUSTANG ENERGY PLC

Company number 11155663

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)
16 Jan 2024 TM01 Termination of appointment of Jacqueline Soak Leng Yee as a director on 3 January 2024
19 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
27 Jun 2023 AA Full accounts made up to 31 December 2022
29 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
05 Jul 2022 AA Full accounts made up to 31 December 2021
26 Oct 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 April 2021
  • GBP 102,816
19 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
01 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2021 AA Full accounts made up to 31 December 2020
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 7 April 2021
  • GBP 10,281,600
  • ANNOTATION Clarification a second filed SH01 was registered on 26/10/2021
26 Feb 2021 SH01 Statement of capital following an allotment of shares on 26 February 2021
  • GBP 86,100
09 Sep 2020 AP01 Appointment of Jacqueline Soak Leng Yee as a director on 18 May 2020
31 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with updates
20 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Genreal meeting other than agm may be called on not less than 14 clear days' notice 30/06/2020
  • RES10 ‐ Resolution of allotment of securities
21 May 2020 AA Full accounts made up to 31 December 2019
29 Apr 2020 AP03 Appointment of Simon William Holden as a secretary on 1 August 2019
29 Apr 2020 TM02 Termination of appointment of Dean Lloyd Gallegos as a secretary on 1 August 2019
18 Sep 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 December 2019
29 Jul 2019 PSC08 Notification of a person with significant control statement
29 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
29 Jul 2019 PSC07 Cessation of Peter Verdun Wale as a person with significant control on 17 July 2019
29 Jul 2019 PSC07 Cessation of Dean Lloyd Gallegos as a person with significant control on 17 July 2019
29 Jul 2019 PSC07 Cessation of Alan John Broome as a person with significant control on 17 July 2019
29 Jul 2019 SH01 Statement of capital following an allotment of shares on 17 July 2019
  • GBP 84,000
29 Jul 2019 SH01 Statement of capital following an allotment of shares on 15 July 2019
  • GBP 9,000