- Company Overview for FIRMA ENERGY VENTURES LTD (13712884)
- Filing history for FIRMA ENERGY VENTURES LTD (13712884)
- People for FIRMA ENERGY VENTURES LTD (13712884)
- More for FIRMA ENERGY VENTURES LTD (13712884)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 31 January 2025 with updates | |
31 Jan 2025 | PSC07 | Cessation of Verity Charlotte Salter as a person with significant control on 23 September 2023 | |
31 Jan 2025 | PSC07 | Cessation of Justine Claire Jones as a person with significant control on 23 September 2023 | |
31 Jan 2025 | PSC01 | Notification of Rufus La Roche Salter as a person with significant control on 23 September 2023 | |
31 Jan 2025 | PSC01 | Notification of Andrew Richard Jones as a person with significant control on 23 September 2023 | |
31 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 23 September 2023
|
|
14 Nov 2024 | AA | Micro company accounts made up to 5 April 2024 | |
24 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
23 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
06 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
15 May 2023 | AA | Micro company accounts made up to 5 April 2023 | |
13 Oct 2022 | AA01 | Current accounting period extended from 31 October 2022 to 5 April 2023 | |
10 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with updates | |
10 Oct 2022 | PSC01 | Notification of Justine Claire Jones as a person with significant control on 28 September 2022 | |
10 Oct 2022 | PSC01 | Notification of Verity Charlotte Salter as a person with significant control on 28 September 2022 | |
10 Oct 2022 | PSC07 | Cessation of Rufus La Roche Salter as a person with significant control on 28 September 2022 | |
10 Oct 2022 | PSC07 | Cessation of Andrew Richard Jones as a person with significant control on 28 September 2022 | |
28 Feb 2022 | CH01 | Director's details changed for Mr Andrew Richard Jones on 28 February 2022 | |
28 Feb 2022 | PSC04 | Change of details for Mr Rufus La Roche Salter as a person with significant control on 28 February 2022 | |
28 Feb 2022 | PSC04 | Change of details for Mr Andrew Richard Jones as a person with significant control on 28 February 2022 | |
28 Feb 2022 | CH01 | Director's details changed for Mr Andrew Richard Jones on 28 February 2022 | |
28 Feb 2022 | CH01 | Director's details changed for Mr Rufus La Roche Salter on 28 February 2022 | |
10 Feb 2022 | AD01 | Registered office address changed from 1200 Century Way Thorpe Park Leeds LS15 8ZA England to 7 Park Row Leeds LS1 5HD on 10 February 2022 | |
29 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-29
|