- Company Overview for CONISTON ENERGY LIMITED (11212036)
- Filing history for CONISTON ENERGY LIMITED (11212036)
- People for CONISTON ENERGY LIMITED (11212036)
- More for CONISTON ENERGY LIMITED (11212036)
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 Dec 2024 | AP01 | Appointment of Mr Edward Henry Binder as a director on 10 December 2024 | |
20 Nov 2024 | TM01 | Termination of appointment of Adrian Leslie Brent as a director on 8 November 2024 | |
18 Nov 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
18 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/24 | |
18 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/24 | |
22 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with updates | |
25 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
17 Jun 2021 | AA01 | Previous accounting period extended from 28 February 2021 to 30 April 2021 | |
12 May 2021 | PSC07 | Cessation of Oxford Cloud Technology Holdings Ltd as a person with significant control on 11 May 2021 | |
12 May 2021 | PSC02 | Notification of Valda Energy Group Limited as a person with significant control on 11 May 2021 | |
12 May 2021 | AD01 | Registered office address changed from C/O Critchleys Llp, Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to Unit 11 Talisman Business Centre Talisman Road Bicester OX26 6HR on 12 May 2021 | |
12 May 2021 | TM01 | Termination of appointment of Daniel Swift Maitland as a director on 11 May 2021 | |
12 May 2021 | AP01 | Appointment of Mr Charles Kenneth Crossley Cooke as a director on 11 May 2021 | |
12 May 2021 | AP01 | Appointment of Mr Adrian Leslie Brent as a director on 11 May 2021 | |
12 May 2021 | AP01 | Appointment of Mr Steven Llewellyn James as a director on 11 May 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
26 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
18 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
19 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-19
|