Advanced company searchLink opens in new window

SCIROCCO ENERGY LIMITED

Company number 05542880

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)
21 Oct 2020 CERTNM Company name changed solo oil PLC\certificate issued on 21/10/20
  • RES15 ‐ Change company name resolution on 2020-09-25
21 Oct 2020 CONNOT Change of name notice
06 Oct 2020 AA Full accounts made up to 31 December 2019
05 Oct 2020 CS01 Confirmation statement made on 5 July 2020 with updates
29 May 2020 AP01 Appointment of Donald Oag Nicolson as a director on 11 November 2019
09 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Sep 2019 TM02 Termination of appointment of Daniel John Maling as a secretary on 19 September 2019
20 Sep 2019 AP03 Appointment of John Alpine as a secretary on 19 September 2019
19 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
05 Jul 2019 AA Full accounts made up to 31 December 2018
01 May 2019 AD01 Registered office address changed from Suite 3B, Princes House 38 Jermyn Street London SW1Y 6DN to 1 Park Row Leeds LS1 5AB on 1 May 2019
17 Apr 2019 TM01 Termination of appointment of Dan John Shilton Maling as a director on 7 February 2019
07 Feb 2019 TM02 Termination of appointment of Kiran Caldas Morzaria as a secretary on 17 August 2018
03 Jan 2019 AP03 Appointment of Mr Daniel John Maling as a secretary on 16 August 2018
06 Dec 2018 AP01 Appointment of Mr Tom Hamilton Reynolds as a director on 4 December 2018
26 Nov 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 3,075,937.1546
26 Nov 2018 PSC08 Notification of a person with significant control statement
26 Nov 2018 TM01 Termination of appointment of Donald Ian George Layman Strang as a director on 26 November 2018
18 Oct 2018 SH01 Statement of capital following an allotment of shares on 6 August 2018
  • GBP 2,971,058.5046
25 Sep 2018 TM01 Termination of appointment of Neil Ritson as a director on 6 August 2018
25 Sep 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
24 Sep 2018 AP01 Appointment of Mr Alastair Muir Ferguson as a director on 6 August 2018
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 18 June 2018
  • GBP 2,756,436.8046
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 9 March 2018
  • GBP 2,749,647.3146
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 27 February 2018
  • GBP 2,729,701.2846