Advanced company searchLink opens in new window

ONEIRO ENERGY PLC

Company number 13139365

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)
01 Feb 2023 PSC04 Change of details for Mr Robert Francis Edwin Jones as a person with significant control on 1 February 2023
01 Feb 2023 PSC04 Change of details for Mr Adam Michael Dziubinski as a person with significant control on 1 February 2023
14 Nov 2022 AP01 Appointment of Mr John Michael Treacy as a director on 14 November 2022
31 Oct 2022 AA Full accounts made up to 31 January 2022
18 Oct 2022 TM01 Termination of appointment of Adam Michael Dziubinski as a director on 9 October 2022
26 Jul 2022 CH03 Secretary's details changed for Simon Mark Bristow on 25 July 2022
26 Jul 2022 AD01 Registered office address changed from 1st Floor 23 Princes Street London W1B 2LX England to 1st Floor, 5-6 Argyll Street London W1F 7TE on 26 July 2022
22 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with updates
21 Apr 2022 SH01 Statement of capital following an allotment of shares on 2 July 2021
  • GBP 153,000
25 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
24 May 2021 AD01 Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW England to 1st Floor 23 Princes Street London W1B 2LX on 24 May 2021
18 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares 16/04/2021
18 May 2021 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
18 May 2021 MAR Re-registration of Memorandum and Articles
18 May 2021 BS Balance Sheet
18 May 2021 AUDR Auditor's report
18 May 2021 AUDS Auditor's statement
18 May 2021 CERT5 Certificate of re-registration from Private to Public Limited Company
18 May 2021 RR01 Re-registration from a private company to a public company
15 Apr 2021 AP03 Appointment of Simon Mark Bristow as a secretary on 15 April 2021
25 Mar 2021 SH01 Statement of capital following an allotment of shares on 10 March 2021
  • GBP 51,000
16 Feb 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Holland House 1-4 Bury Street London EC3A 5AW on 16 February 2021
18 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-18
  • GBP 3