- Company Overview for TENDE ENERGY SAHARA LIMITED (05247439)
- Filing history for TENDE ENERGY SAHARA LIMITED (05247439)
- People for TENDE ENERGY SAHARA LIMITED (05247439)
- Charges for TENDE ENERGY SAHARA LIMITED (05247439)
- More for TENDE ENERGY SAHARA LIMITED (05247439)
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) |
---|---|---|---|
24 Jan 2025 | CERTNM |
Company name changed atog sahara LIMITED\certificate issued on 24/01/25
|
|
20 Dec 2024 | AP01 | Appointment of Mr James C Larsen Snr as a director on 15 November 2024 | |
20 Dec 2024 | TM01 | Termination of appointment of Olukayode Olufemi Kuti as a director on 15 November 2024 | |
09 Oct 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
10 Jul 2024 | AA | Full accounts made up to 31 December 2022 | |
23 Apr 2024 | MR04 | Satisfaction of charge 052474390005 in full | |
15 Mar 2024 | AA | Full accounts made up to 31 December 2021 | |
05 Dec 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
10 Nov 2023 | AD01 | Registered office address changed from The Hub Fowler Avenue Farnborough Business Park Farnborough GU14 7JF United Kingdom to 25 Bury Street First Floor London SW1Y 6AL on 10 November 2023 | |
15 Aug 2023 | MR01 | Registration of charge 052474390006, created on 14 August 2023 | |
15 Aug 2023 | MR01 | Registration of charge 052474390007, created on 14 August 2023 | |
20 Jul 2023 | AP01 | Appointment of Mr Mark Henderson as a director on 10 July 2023 | |
28 Jun 2023 | PSC02 | Notification of Atog Midco Limited as a person with significant control on 28 June 2023 | |
28 Jun 2023 | PSC09 | Withdrawal of a person with significant control statement on 28 June 2023 | |
27 Jun 2023 | AP01 | Appointment of Mr Olukayode Olufemi Kuti as a director on 15 June 2023 | |
27 Jun 2023 | TM01 | Termination of appointment of Jonathan Mark Taylor as a director on 15 June 2023 | |
27 Jun 2023 | TM01 | Termination of appointment of Anthony James Berwick as a director on 15 June 2023 | |
27 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with updates | |
23 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
05 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
03 Jun 2021 | AA | Full accounts made up to 31 December 2019 | |
05 May 2021 | MR05 | All of the property or undertaking has been released from charge 052474390005 | |
08 Jan 2021 | AD01 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to The Hub Fowler Avenue Farnborough Business Park Farnborough GU14 7JF on 8 January 2021 | |
08 Jan 2021 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 December 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates |