- Company Overview for WARREGO ENERGY UK LIMITED (SC323899)
- Filing history for WARREGO ENERGY UK LIMITED (SC323899)
- People for WARREGO ENERGY UK LIMITED (SC323899)
- Registers for WARREGO ENERGY UK LIMITED (SC323899)
- More for WARREGO ENERGY UK LIMITED (SC323899)
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) |
---|---|---|---|
25 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
14 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
09 Nov 2021 | TM01 | Termination of appointment of Duncan Angus Macniven as a director on 15 October 2021 | |
09 Nov 2021 | TM02 | Termination of appointment of Duncan Angus Macniven as a secretary on 15 October 2021 | |
16 Sep 2021 | AD01 | Registered office address changed from 39 Albert Street Aberdeen AB25 1XU to 18 North Silver Street Aberdeen AB10 1JU on 16 September 2021 | |
16 Sep 2021 | TM01 | Termination of appointment of Owain Philip Taylor Franks as a director on 13 September 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with updates | |
19 Jan 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
15 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 23 December 2020
|
|
24 Dec 2020 | SH20 | Statement by Directors | |
24 Dec 2020 | SH19 |
Statement of capital on 24 December 2020
|
|
24 Dec 2020 | CAP-SS | Solvency Statement dated 23/12/20 | |
24 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
28 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
31 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
02 Dec 2019 | PSC02 | Notification of Warrego Energy Limited as a person with significant control on 15 March 2019 | |
09 Jul 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 30 June 2019 | |
09 Jul 2019 | TM01 | Termination of appointment of Mark Christopher Routh as a director on 29 March 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
09 Jul 2019 | PSC07 | Cessation of Duncan Angus Macniven as a person with significant control on 29 March 2019 | |
09 Jul 2019 | PSC07 | Cessation of Dennis William Donald as a person with significant control on 29 March 2019 | |
08 May 2019 | CERTNM |
Company name changed warrego energy LIMITED\certificate issued on 08/05/19
|
|
08 May 2019 | RESOLUTIONS |
Resolutions
|