- Company Overview for SERICA ENERGY PLC (05450950)
- Filing history for SERICA ENERGY PLC (05450950)
- People for SERICA ENERGY PLC (05450950)
- Charges for SERICA ENERGY PLC (05450950)
- More for SERICA ENERGY PLC (05450950)
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) |
---|---|---|---|
26 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
26 May 2019 | SH01 |
Statement of capital following an allotment of shares on 13 May 2019
|
|
25 Mar 2019 | AD01 | Registered office address changed from 52 George Street London W1U 7EA to First Floor 48 George Street London W1U 7DY on 25 March 2019 | |
03 Dec 2018 | AP01 | Appointment of Mr Malcolm Webb as a director on 30 November 2018 | |
03 Dec 2018 | AP01 | Appointment of Mr Trevor William Garlick as a director on 30 November 2018 | |
20 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 12 September 2018
|
|
08 Aug 2018 | TM02 | Termination of appointment of Amanda Macfarlane Bateman as a secretary on 27 July 2018 | |
08 Aug 2018 | AP04 | Appointment of Amba Secretaries Limited as a secretary on 27 July 2018 | |
03 Jul 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
22 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
22 May 2018 | SH01 |
Statement of capital following an allotment of shares on 19 April 2018
|
|
04 Dec 2017 | AP01 | Appointment of Mr Mitchell Robert Flegg as a director on 21 November 2017 | |
26 Nov 2017 | TM01 | Termination of appointment of Jeffrey Harris as a director on 21 November 2017 | |
25 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
13 Jul 2017 | CH01 | Director's details changed for Neil Pike on 13 July 2017 | |
10 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
20 Jun 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
01 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
06 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
04 Jun 2016 | MR01 | Registration of charge 054509500013, created on 26 May 2016 | |
24 May 2016 | SH01 |
Statement of capital following an allotment of shares on 4 June 2015
|
|
28 Jul 2015 | AP03 | Appointment of Ms Amanda Macfarlane Bateman as a secretary on 1 July 2015 | |
28 Jul 2015 | TM02 | Termination of appointment of Janette Lesley Davies as a secretary on 1 July 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of Steven Michael Theede as a director on 30 June 2015 | |
06 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 |