- Company Overview for SCRABO ENERGY LIMITED (NI608806)
- Filing history for SCRABO ENERGY LIMITED (NI608806)
- People for SCRABO ENERGY LIMITED (NI608806)
- Charges for SCRABO ENERGY LIMITED (NI608806)
- More for SCRABO ENERGY LIMITED (NI608806)
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) |
---|---|---|---|
07 Sep 2024 | CS01 | Confirmation statement made on 28 August 2024 with no updates | |
07 Sep 2024 | AP01 | Appointment of Mr Neil Patrick Bradley as a director on 31 August 2024 | |
26 Feb 2024 | AA | Accounts for a small company made up to 28 February 2023 | |
09 Oct 2023 | PSC02 | Notification of Heron Bros. Energy Limited as a person with significant control on 23 May 2023 | |
09 Oct 2023 | PSC07 | Cessation of Hht Management Limited as a person with significant control on 23 May 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
05 Jul 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 28 February 2023 | |
21 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
13 Sep 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
27 Oct 2021 | CS01 | Confirmation statement made on 28 August 2021 with updates | |
25 Jun 2021 | PSC02 | Notification of Hht Management Limited as a person with significant control on 18 June 2021 | |
25 Jun 2021 | PSC07 | Cessation of Alison Roberta Mcneill as a person with significant control on 18 June 2021 | |
25 Jun 2021 | AP01 | Appointment of Mr Damien John O'callaghan as a director on 18 June 2021 | |
25 Jun 2021 | PSC07 | Cessation of Michael Hugh Mcneill as a person with significant control on 18 June 2021 | |
25 Jun 2021 | AP01 | Appointment of Mr Damian John Heron as a director on 18 June 2021 | |
25 Jun 2021 | AD01 | Registered office address changed from 36 Holywood Road Killarn Newtownards Co. Down BT23 4TQ to 2 st. Patricks Street Draperstown Magherafelt BT45 7AL on 25 June 2021 | |
25 Jun 2021 | TM01 | Termination of appointment of Alison Roberta Mcneill as a director on 18 June 2021 | |
25 Jun 2021 | TM01 | Termination of appointment of Michael Hugh Mcneill as a director on 18 June 2021 | |
25 Jun 2021 | TM02 | Termination of appointment of Alison Mcneill as a secretary on 18 June 2021 | |
29 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
06 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
01 Jul 2020 | MR04 | Satisfaction of charge NI6088060001 in full | |
16 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
15 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 |