Advanced company searchLink opens in new window

GRAN TIERRA NORTH SEA LIMITED

Company number 09187479

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)
09 Dec 2024 MA Memorandum and Articles of Association
27 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2024 AP01 Appointment of Mr Pedro Ernesto Zutara as a director on 4 November 2024
20 Nov 2024 TM01 Termination of appointment of Majid Shafiq as a director on 4 November 2024
20 Nov 2024 AD01 Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG to 100 Longwater Avenue Green Park Reading RG2 6GP on 20 November 2024
20 Nov 2024 AP01 Appointment of Mr Adam Hewitson as a director on 4 November 2024
20 Nov 2024 AP01 Appointment of Mrs Amy Elizabeth Dane Lister as a director on 4 November 2024
20 Nov 2024 CERTNM Company name changed I3 energy north sea LIMITED\certificate issued on 20/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-04
25 Sep 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
25 Sep 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
25 Sep 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
25 Sep 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
22 Aug 2024 CS01 Confirmation statement made on 22 August 2024 with no updates
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
18 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
14 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
14 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
14 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
07 Jun 2023 MR04 Satisfaction of charge 091874790001 in full
30 Jan 2023 TM01 Termination of appointment of Graham Andrew Heath as a director on 28 September 2022
21 Dec 2022 MR05 Part of the property or undertaking has been released from charge 091874790001
26 Aug 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
26 Aug 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
26 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
26 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21