Advanced company searchLink opens in new window

SIERRACOL ENERGY LIMITED

Company number 12773957

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)
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
  • USD 2,768,608.848
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
  • USD 427,482,928
14 Jun 2021 CAP-SS Solvency Statement dated 03/06/21