- Company Overview for PARK ENERGY LAW UK LTD (09235640)
- Filing history for PARK ENERGY LAW UK LTD (09235640)
- People for PARK ENERGY LAW UK LTD (09235640)
- More for PARK ENERGY LAW UK LTD (09235640)
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) |
---|---|---|---|
11 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with no updates | |
21 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
14 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
19 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
27 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
31 Mar 2021 | CH01 | Director's details changed for Ms Dilek Deniz Kuban on 31 March 2021 | |
04 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
04 Feb 2020 | AD02 | Register inspection address has been changed from Berkeley Square House Berkeley Square London W1J 6BD United Kingdom to Devonshire House Level1 One Mayfair Place London W1J 8AJ | |
26 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
04 Feb 2019 | AD02 | Register inspection address has been changed from 1 Berkeley Street London W1J 8DJ to Berkeley Square House Berkeley Square London W1J 6BD | |
28 Jan 2019 | TM01 | Termination of appointment of Azad Bakir Ali Cola as a director on 28 January 2019 | |
28 Jan 2019 | AP01 | Appointment of Ms Dilek Deniz Kuban as a director on 28 January 2019 | |
11 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
07 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Jan 2018 | AD01 | Registered office address changed from Standard House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE to 1st Floor Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB on 26 January 2018 | |
13 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
08 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|