- Company Overview for SIERRACOL ENERGY LIMITED (12773957)
- Filing history for SIERRACOL ENERGY LIMITED (12773957)
- People for SIERRACOL ENERGY LIMITED (12773957)
- Charges for SIERRACOL ENERGY LIMITED (12773957)
- More for SIERRACOL ENERGY LIMITED (12773957)
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) |
---|---|---|---|
08 Aug 2024 | CS01 | Confirmation statement made on 27 July 2024 with no updates | |
08 Aug 2024 | CH01 | Director's details changed for Mrs Alix Jasmine Borch on 4 April 2024 | |
01 Jul 2024 | AP01 | Appointment of Mr Akarsh Nayyar as a director on 28 June 2024 | |
01 Jul 2024 | TM01 | Termination of appointment of Parminder Singh as a director on 28 June 2024 | |
07 May 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
14 Dec 2023 | AD01 | Registered office address changed from Suite Lg 11 st. James's Place London SW1A 1NP England to 8th Floor 1 Southampton Street London WC2R 0LR on 14 December 2023 | |
19 Oct 2023 | TM01 | Termination of appointment of Eric Jean-Marie Faillenet as a director on 16 October 2023 | |
19 Oct 2023 | AP01 | Appointment of Mrs Alix Jasmine Borch as a director on 16 October 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
02 May 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
06 Apr 2023 | MR01 | Registration of charge 127739570007, created on 4 April 2023 | |
09 Aug 2022 | CS01 | Confirmation statement made on 27 July 2022 with updates | |
18 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 11 July 2022
|
|
29 Apr 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
31 Mar 2022 | AD01 | Registered office address changed from , 1 st James's Market, London, Greater London, SW1Y 4AH, United Kingdom to Suite Lg 11 st. James's Place London SW1A 1NP on 31 March 2022 | |
09 Aug 2021 | CS01 | Confirmation statement made on 27 July 2021 with updates | |
02 Jul 2021 | MR04 | Satisfaction of charge 127739570005 in full | |
02 Jul 2021 | MR04 | Satisfaction of charge 127739570001 in full | |
02 Jul 2021 | MR04 | Satisfaction of charge 127739570002 in full | |
02 Jul 2021 | MR04 | Satisfaction of charge 127739570004 in full | |
02 Jul 2021 | MR04 | Satisfaction of charge 127739570003 in full | |
23 Jun 2021 | MR01 | Registration of charge 127739570006, created on 22 June 2021 | |
14 Jun 2021 | SH20 | Statement by Directors | |
14 Jun 2021 | SH19 |
Statement of capital on 14 June 2021
|
|
14 Jun 2021 | CAP-SS | Solvency Statement dated 03/06/21 |