NUSANTARA ENERGY LIMITED

06156525
THE SCALPEL, 18TH FLOOR 52 LIME STREET LONDON UNITED KINGDOM EC3M 7AF

Documents

Documents
Date Category Description Pages
26 Jul 2024 accounts Annual Accounts 23 Buy now
27 Mar 2024 confirmation-statement Confirmation Statement With Updates 13 Buy now
30 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2023 accounts Annual Accounts 23 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With Updates 13 Buy now
09 Feb 2023 accounts Amended Accounts 24 Buy now
14 Dec 2022 accounts Annual Accounts 13 Buy now
20 Mar 2022 confirmation-statement Confirmation Statement With Updates 13 Buy now
20 Oct 2021 accounts Annual Accounts 48 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With Updates 13 Buy now
04 Dec 2020 accounts Annual Accounts 48 Buy now
22 Mar 2020 confirmation-statement Confirmation Statement With Updates 13 Buy now
05 Oct 2019 accounts Annual Accounts 50 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With Updates 12 Buy now
02 Aug 2018 accounts Annual Accounts 52 Buy now
21 Jun 2018 incorporation Memorandum Articles 17 Buy now
21 Jun 2018 resolution Resolution 1 Buy now
28 Mar 2018 capital Second Filing Capital Allotment Shares 8 Buy now
18 Mar 2018 confirmation-statement Confirmation Statement With Updates 14 Buy now
23 Feb 2018 incorporation Memorandum Articles 17 Buy now
23 Feb 2018 resolution Resolution 3 Buy now
12 Feb 2018 capital Return of Allotment of shares 6 Buy now
11 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Feb 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
12 Dec 2017 accounts Annual Accounts 49 Buy now
06 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
08 Nov 2017 resolution Resolution 1 Buy now
02 Aug 2017 accounts Annual Accounts 47 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 15 Buy now
08 May 2016 accounts Annual Accounts 51 Buy now
05 Apr 2016 annual-return Annual Return 12 Buy now
15 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Apr 2015 annual-return Annual Return 12 Buy now
18 Feb 2015 accounts Annual Accounts 51 Buy now
13 Nov 2014 capital Return of Allotment of shares 3 Buy now
10 Apr 2014 annual-return Annual Return 12 Buy now
03 Apr 2014 capital Return of Allotment of shares 3 Buy now
07 Feb 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
07 Feb 2014 capital Statement of capital (Section 108) 4 Buy now
07 Feb 2014 insolvency Solvency statement dated 22/01/14 3 Buy now
07 Feb 2014 resolution Resolution 1 Buy now
14 Jan 2014 resolution Resolution 1 Buy now
14 Jan 2014 incorporation Re Registration Memorandum Articles 17 Buy now
14 Jan 2014 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
14 Jan 2014 change-of-name Reregistration Public To Private Company 1 Buy now
12 Jan 2014 capital Return of Allotment of shares 3 Buy now
20 Dec 2013 capital Notice of redenomination 4 Buy now
20 Dec 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
20 Dec 2013 resolution Resolution 1 Buy now
17 Dec 2013 officers Termination of appointment of director (Neil Mcloughlin) 1 Buy now
17 Dec 2013 officers Termination of appointment of director (Heather Lawrence) 1 Buy now
06 Dec 2013 officers Appointment of director (Mr Timothy Erling Childs) 2 Buy now
06 Dec 2013 officers Appointment of director (Mr Christopher Howard Putt) 2 Buy now
21 Oct 2013 officers Termination of appointment of director (Antony Butler) 1 Buy now
04 Oct 2013 accounts Annual Accounts 51 Buy now
02 Apr 2013 annual-return Annual Return 13 Buy now
02 Apr 2013 officers Change of particulars for secretary (Beverley Joyce Stuart) 1 Buy now
13 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Dec 2012 officers Appointment of director (Heather Clare Margaret Lawrence) 3 Buy now
27 Nov 2012 capital Return of Allotment of shares 5 Buy now
26 Nov 2012 officers Appointment of director (Michael Higgins) 3 Buy now
20 Nov 2012 officers Appointment of secretary (Beverley Joyce Stuart) 3 Buy now
07 Nov 2012 accounts Annual Accounts 56 Buy now
01 Nov 2012 resolution Resolution 2 Buy now
22 Oct 2012 capital Return of Allotment of shares 5 Buy now
18 Oct 2012 officers Termination of appointment of secretary (Adrian Simpson) 2 Buy now
12 Oct 2012 officers Termination of appointment of director (Adrian Simpsom) 2 Buy now
24 Sep 2012 officers Appointment of director (Neil Mcloughlin) 3 Buy now
21 Sep 2012 officers Appointment of director (Mr Adrian Simpsom) 3 Buy now
21 Sep 2012 officers Appointment of director (Mr Antony Rex Butler) 3 Buy now
21 Sep 2012 officers Termination of appointment of director (Brian Hosking) 2 Buy now
21 Sep 2012 officers Termination of appointment of director (Charles Hardeman) 2 Buy now
13 Sep 2012 officers Termination of appointment of director (Alfons Orawan) 1 Buy now
20 Aug 2012 officers Termination of appointment of director (Richard Healey) 2 Buy now
19 Jul 2012 officers Termination of appointment of director (Nicholas Morland) 2 Buy now
19 Jul 2012 capital Return of Allotment of shares 5 Buy now
26 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Jun 2012 officers Appointment of director (Nicholas Charles Morland) 3 Buy now
16 May 2012 officers Termination of appointment of director (Maurice Groat) 2 Buy now
16 May 2012 officers Termination of appointment of secretary (Maurice Groat) 2 Buy now
16 May 2012 officers Appointment of secretary (Adrian Simpson) 3 Buy now
01 May 2012 annual-return Annual Return 15 Buy now
01 May 2012 officers Change of particulars for director (Maurice James Malcolm Groat) 2 Buy now
01 May 2012 officers Change of particulars for director (Alfons Orawan) 2 Buy now
08 Mar 2012 officers Appointment of director (Charles Hardeman) 2 Buy now
08 Feb 2012 officers Termination of appointment of director (Keith Irons) 2 Buy now
17 Nov 2011 capital Return of Allotment of shares 5 Buy now
13 Oct 2011 capital Return of Allotment of shares 5 Buy now
13 Sep 2011 accounts Annual Accounts 52 Buy now
05 May 2011 capital Return of Allotment of shares 5 Buy now
05 May 2011 capital Return of Allotment of shares 5 Buy now
05 May 2011 capital Return of Allotment of shares 5 Buy now
13 Apr 2011 annual-return Annual Return 25 Buy now
13 Sep 2010 officers Termination of appointment of director (Alan Kingsley) 1 Buy now
13 Aug 2010 accounts Annual Accounts 48 Buy now
19 Apr 2010 annual-return Annual Return 25 Buy now
01 Mar 2010 officers Change of particulars for director (Maurice James Malcolm Groat) 3 Buy now
22 Feb 2010 change-of-name 19/10/09-22/12/09 Statement of Capital gbp 270640295 13 Buy now