Advanced company searchLink opens in new window

SALAMANDER ENERGY LIMITED

Company number 05934263

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)
10 Jul 2019 MR04 Satisfaction of charge 059342630007 in full
12 Jun 2019 MAR Re-registration of Memorandum and Articles
12 Jun 2019 CERT10 Certificate of re-registration from Public Limited Company to Private
12 Jun 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Jun 2019 RR02 Re-registration from a public company to a private limited company
30 May 2019 AA Group of companies' accounts made up to 31 December 2018
23 May 2019 AP01 Appointment of Mr Craig Douglas Stewart as a director on 22 May 2019
23 May 2019 AP01 Appointment of Mr Sanjeev Bansal as a director on 22 May 2019
23 May 2019 AP01 Appointment of Mr Roberto Lorato as a director on 22 May 2019
23 May 2019 TM01 Termination of appointment of Anthony John Rouse as a director on 21 May 2019
23 May 2019 TM01 Termination of appointment of Alan Booth as a director on 21 May 2019
04 Jan 2019 MR01 Registration of charge 059342630012, created on 21 December 2018
03 Jan 2019 MR01 Registration of charge 059342630010, created on 21 December 2018
03 Jan 2019 MR01 Registration of charge 059342630011, created on 21 December 2018
03 Jan 2019 MR01 Registration of charge 059342630009, created on 21 December 2018
27 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with updates
16 Jul 2018 TM01 Termination of appointment of Nicholas John Cooper as a director on 13 July 2018
16 Jul 2018 AP01 Appointment of Dr Oliver Francis Quinn as a director on 13 July 2018
16 Jul 2018 AP01 Appointment of Mr Alan Booth as a director on 13 July 2018
02 Jul 2018 SH01 Statement of capital following an allotment of shares on 26 February 2018
  • GBP 26,614,618.31
08 May 2018 AA Group of companies' accounts made up to 31 December 2017
15 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
07 Aug 2017 TM01 Termination of appointment of William George Higgs as a director on 7 August 2017
07 Jul 2017 MA Memorandum and Articles of Association
07 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The rbl facility agreement 14/06/2017
  • RES01 ‐ Resolution of alteration of Articles of Association