- Company Overview for ANGLO TUNISIAN OIL & GAS LIMITED (11899484)
- Filing history for ANGLO TUNISIAN OIL & GAS LIMITED (11899484)
- People for ANGLO TUNISIAN OIL & GAS LIMITED (11899484)
- Charges for ANGLO TUNISIAN OIL & GAS LIMITED (11899484)
- More for ANGLO TUNISIAN OIL & GAS LIMITED (11899484)
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) |
---|---|---|---|
20 Dec 2024 | TM01 | Termination of appointment of Olukayode Olufemi Kuti as a director on 15 November 2024 | |
11 Jul 2024 | AA | Full accounts made up to 31 December 2022 | |
25 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
12 Mar 2024 | AA | Full accounts made up to 31 December 2021 | |
10 Nov 2023 | AD01 | Registered office address changed from The Hub Farnborough Business Park Fowler Avenue Farnborough GU14 7JF England to 25 Bury Street First Floor London SW1Y 6AL on 10 November 2023 | |
16 Aug 2023 | MR01 | Registration of charge 118994840002, created on 14 August 2023 | |
20 Jul 2023 | AP01 | Appointment of Mr Mark Henderson as a director on 10 July 2023 | |
27 Jun 2023 | AP01 | Appointment of Mr Olukayode Olufemi Kuti as a director on 15 June 2023 | |
27 Jun 2023 | TM01 | Termination of appointment of Jonathan Mark Taylor as a director on 15 June 2023 | |
27 Jun 2023 | TM01 | Termination of appointment of Anthony James Berwick as a director on 15 June 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
22 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with updates | |
06 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
03 Jun 2021 | AA | Full accounts made up to 31 December 2019 | |
23 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with updates | |
17 Sep 2020 | CH01 | Director's details changed for Mr Jon Taylor on 17 September 2020 | |
15 May 2020 | AD01 | Registered office address changed from 12 Berkeley Street London W1J 8DT England to The Hub Farnborough Business Park Fowler Avenue Farnborough GU14 7JF on 15 May 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
21 Jan 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
17 Jan 2020 | MR01 | Registration of charge 118994840001, created on 8 January 2020 | |
20 Dec 2019 | AP01 | Appointment of Mr Jon Taylor as a director on 20 December 2019 | |
09 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 15 November 2019
|
|
02 Dec 2019 | PSC02 | Notification of Atog Midco Limited as a person with significant control on 15 November 2019 | |
02 Dec 2019 | PSC07 | Cessation of Anglo Tunisian Oil & Gas Holdings Llp as a person with significant control on 15 November 2019 |