CS01 |
Confirmation statement with no updates February 15, 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 5th, September 2021
| accounts
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 21, 2019 new director was appointed.
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 21, 2019
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 6th, October 2019
| accounts
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 21st, December 2018
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 14/12/18
filed on: 21st, December 2018
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on December 21, 2018: 10002.00 GBP
filed on: 21st, December 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, December 2018
| resolution
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, March 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, March 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(37 pages)
|
PSC07 |
Cessation of a person with significant control July 26, 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Hanover Square London W1S 1HQ. Change occurred on May 31, 2017. Company's previous address: Anchor House 15-19 Britten Street London SW3 3TY.
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 4, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(36 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to December 31, 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(37 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to December 31, 2013
filed on: 21st, November 2014
| accounts
|
Free Download
(37 pages)
|
CH01 |
On February 18, 2012 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 18, 2012 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 18, 2012 secretary's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2014
filed on: 4th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to December 31, 2012
filed on: 19th, December 2013
| accounts
|
Free Download
(56 pages)
|
MR01 |
Registration of charge 075170720002
filed on: 20th, September 2013
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 075170720001
filed on: 20th, September 2013
| mortgage
|
Free Download
(48 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on February 22, 2013. Old Address: 10 Duke of York Square London SW3 4LY United Kingdom
filed on: 22nd, February 2013
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2011
filed on: 18th, December 2012
| accounts
|
Free Download
(34 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 8th, February 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed perenco brazil LIMITEDcertificate issued on 08/02/12
filed on: 8th, February 2012
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, February 2011
| resolution
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from February 28, 2012 to December 31, 2011
filed on: 15th, February 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2011
| incorporation
|
Free Download
(34 pages)
|