- Company Overview for SERICA ENERGY MELTEMI LIMITED (07879002)
- Filing history for SERICA ENERGY MELTEMI LIMITED (07879002)
- People for SERICA ENERGY MELTEMI LIMITED (07879002)
- Charges for SERICA ENERGY MELTEMI LIMITED (07879002)
- More for SERICA ENERGY MELTEMI LIMITED (07879002)
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) |
---|---|---|---|
23 Dec 2024 | TM01 | Termination of appointment of Clara Elaine Altobell as a director on 19 December 2024 | |
18 Dec 2024 | MR01 | Registration of charge 078790020011, created on 16 December 2024 | |
17 Dec 2024 | PSC02 | Notification of Serica Energy Investments Limited as a person with significant control on 16 December 2024 | |
17 Dec 2024 | PSC07 | Cessation of Nsv Energy Limited as a person with significant control on 16 December 2024 | |
16 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 16 December 2024
|
|
16 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 16 December 2024
|
|
16 Dec 2024 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 078790020009 | |
05 Dec 2024 | AA | Full accounts made up to 31 December 2023 | |
08 Jul 2024 | CH01 | Director's details changed for Mr Christopher Martin Cox on 8 July 2024 | |
08 Jul 2024 | CH01 | Director's details changed for Mr Stephen David Lambert on 8 July 2024 | |
08 Jul 2024 | CH01 | Director's details changed for Mr Michael Paul Killeen on 8 July 2024 | |
08 Jul 2024 | AD01 | Registered office address changed from 62 Buckingham Gate London SW1E 6AJ United Kingdom to 4th Floor 72 Welbeck Street London W1G 0AY on 8 July 2024 | |
08 Jul 2024 | CH01 | Director's details changed for Mr Martin Francis David Copeland on 8 July 2024 | |
08 Jul 2024 | CH01 | Director's details changed for Ms Clara Elaine Altobell on 8 July 2024 | |
08 Jul 2024 | CH01 | Director's details changed for Mr Daniel Charles Fewkes on 8 July 2024 | |
01 Jul 2024 | AP01 | Appointment of Mr Michael Paul Killeen as a director on 1 July 2024 | |
01 Jul 2024 | AP01 | Appointment of Mr Christopher Martin Cox as a director on 1 July 2024 | |
01 Jul 2024 | TM01 | Termination of appointment of David Michael Latin as a director on 1 July 2024 | |
24 Apr 2024 | AP01 | Appointment of Mr David Michael Latin as a director on 24 April 2024 | |
24 Apr 2024 | TM01 | Termination of appointment of Mitchell Robert Flegg as a director on 24 April 2024 | |
14 Apr 2024 | CERTNM |
Company name changed tailwind energy LTD\certificate issued on 14/04/24
|
|
02 Apr 2024 | CS01 | Confirmation statement made on 20 March 2024 with updates | |
05 Feb 2024 | AP01 | Appointment of Mr Martin Francis David Copeland as a director on 5 February 2024 | |
05 Feb 2024 | TM01 | Termination of appointment of Andrew Stewart Bell as a director on 5 February 2024 | |
26 Jan 2024 | MR01 | Registration of charge 078790020010, created on 22 January 2024 |