- Company Overview for CAPRICORN SENEGAL LIMITED (SC444808)
- Filing history for CAPRICORN SENEGAL LIMITED (SC444808)
- People for CAPRICORN SENEGAL LIMITED (SC444808)
- Charges for CAPRICORN SENEGAL LIMITED (SC444808)
- More for CAPRICORN SENEGAL LIMITED (SC444808)
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) |
---|---|---|---|
10 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with updates | |
18 Dec 2020 | SH20 | Statement by Directors | |
18 Dec 2020 | SH19 |
Statement of capital on 18 December 2020
|
|
18 Dec 2020 | CAP-SS | Solvency Statement dated 17/12/20 | |
18 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2020 | AP03 | Appointment of Mrs Anne Margaret Mcsherry as a secretary on 1 December 2020 | |
01 Dec 2020 | TM02 | Termination of appointment of Duncan Alexander Wood as a secretary on 1 December 2020 | |
22 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
12 Oct 2020 | MR01 | Registration of charge SC4448080004, created on 25 September 2020 | |
22 Jun 2020 | PSC02 | Notification of Capricorn Senegal (Holding) Limited as a person with significant control on 30 August 2019 | |
17 Jun 2020 | MR04 | Satisfaction of charge SC4448080001 in full | |
30 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with updates | |
24 Mar 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 November 2019
|
|
08 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 29 November 2019
|
|
03 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 6 September 2019
|
|
21 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
22 Mar 2019 | PSC02 | Notification of Capricorn Energy Limited as a person with significant control on 20 December 2018 | |
22 Jan 2019 | MR05 | All of the property or undertaking has been released from charge SC4448080002 | |
22 Jan 2019 | MR05 | All of the property or undertaking has been released from charge SC4448080003 | |
29 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
06 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 29 December 2017
|
|
18 Jul 2017 | CH01 | Director's details changed for Mr James Donald Smith on 4 July 2017 | |
10 Jun 2017 | AA | Full accounts made up to 31 December 2016 |