Advanced company searchLink opens in new window

TRANS-AFRICA ENERGY LIMITED

Company number 12835465

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)
05 Feb 2025 AD01 Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom to 24 the Parade Claygate Esher KT10 0NU on 5 February 2025
03 Jan 2025 TM01 Termination of appointment of John Edward Taylor as a director on 3 January 2025
27 Dec 2024 AP01 Appointment of Mr Heine Jan Van Niekerk as a director on 1 October 2024
18 Oct 2024 AA01 Current accounting period extended from 31 August 2024 to 30 November 2024
16 Oct 2024 AA Total exemption full accounts made up to 31 August 2023
02 Sep 2024 CS01 Confirmation statement made on 24 August 2024 with updates
10 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2023 AD01 Registered office address changed from 1 Knightsbridge Green London SW1X 7QA England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 7 November 2023
02 Nov 2023 AA Total exemption full accounts made up to 31 August 2022
23 Oct 2023 PSC07 Cessation of The Highlands Group Limited as a person with significant control on 6 May 2022
25 Sep 2023 PSC02 Notification of The Highlands Group Limited as a person with significant control on 6 May 2022
05 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with updates
26 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2023 TM01 Termination of appointment of Simon Richard Grant-Rennick as a director on 8 August 2023
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Jan 2023 AP01 Appointment of Mr John Edward Taylor as a director on 27 January 2023
08 Nov 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
29 Sep 2022 AP01 Appointment of Mr Roy Thomas Kelly as a director on 28 September 2022
05 Aug 2022 TM01 Termination of appointment of Leon Kendon Appenteng as a director on 5 August 2022
05 Aug 2022 AP01 Appointment of Mr Simon Grant-Rennick as a director on 5 August 2022
05 Aug 2022 AD01 Registered office address changed from 1 Knightsbridge Green Trans-Africa Energy Limited Knightsbridge London SW1X 7QA England to 1 Knightsbridge Green London SW1X 7QA on 5 August 2022
05 Aug 2022 TM01 Termination of appointment of Alexander Fraser Russell as a director on 5 August 2022
05 Aug 2022 TM01 Termination of appointment of Errol George Gregor as a director on 5 August 2022