NOBEL OIL E&P CASPIAN LIMITED
Status | ACTIVE |
Company No. | 10253147 |
Category | Private Limited Company |
Incorporated | 27 Jun 2016 |
Age | 7 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
NOBEL OIL E&P CASPIAN LIMITED is an active private limited company with number 10253147. It was incorporated 7 years, 11 months, 6 days ago, on 27 June 2016. The company address is 3 Orchard Place, London, SW1H 0BF, England.
Company Fillings
Change registered office address company with date old address new address
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Address
Type: AD01
New address: 3 Orchard Place London SW1H 0BF
Old address: 48 Dover Street London W1S 4FF England
Change date: 2024-02-26
Documents
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 06 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 06 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 06 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Appoint person director company with name date
Date: 15 May 2023
Action Date: 12 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Imran Ahmadzada
Appointment date: 2023-05-12
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Termination director company with name termination date
Date: 23 Jan 2023
Action Date: 23 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-23
Officer name: Yusif Jabbarov
Documents
Accounts with accounts type audit exemption subsiduary
Date: 12 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 12 Dec 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 12 Dec 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 12 Dec 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 29 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 29 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 29 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 05 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 05 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Confirmation statement with updates
Date: 06 Jul 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Capital allotment shares
Date: 16 Feb 2021
Action Date: 23 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-23
Capital : 102 GBP
Documents
Legacy
Date: 08 Jan 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Accounts with accounts type audit exemption subsiduary
Date: 08 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 08 Jan 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 08 Jan 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Change to a person with significant control
Date: 25 Dec 2019
Action Date: 11 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-12-11
Psc name: Nobel Oil E&P (Uk) Limited
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 09 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 09 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 09 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 04 Jul 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Second filing capital allotment shares
Date: 16 May 2018
Action Date: 12 Sep 2016
Category: Capital
Type: RP04SH01
Capital : 100 GBP
Date: 2016-09-12
Documents
Second filing capital allotment shares
Date: 10 May 2018
Action Date: 12 Sep 2016
Category: Capital
Type: RP04SH01
Date: 2016-09-12
Capital : 1.00 GBP
Documents
Second filing capital allotment shares
Date: 17 Apr 2018
Action Date: 15 Feb 2017
Category: Capital
Type: RP04SH01
Date: 2017-02-15
Capital : 101 GBP
Documents
Second filing capital allotment shares
Date: 26 Feb 2018
Action Date: 15 Feb 2017
Category: Capital
Type: RP04SH01
Capital : 101 GBP
Date: 2017-02-15
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Address
Type: AD01
New address: 48 Dover Street London W1S 4FF
Old address: Hays Galleria 1 Hays Lane London SE1 2rd England
Change date: 2017-12-11
Documents
Termination secretary company with name termination date
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sergei Sulimsky
Termination date: 2017-10-17
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Address
Type: AD01
Old address: Hays Galleria Hays Lane London SE1 2rd England
New address: Hays Galleria 1 Hays Lane London SE1 2rd
Change date: 2017-10-13
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 28 Jul 2017
Action Date: 27 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Nobel Oil E&P (Uk) Limited
Notification date: 2016-06-27
Documents
Confirmation statement with updates
Date: 14 Jul 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Appoint person secretary company with name date
Date: 25 Apr 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Sergei Sulimsky
Appointment date: 2017-04-25
Documents
Termination director company with name termination date
Date: 15 Mar 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ralph Neil Gaskell
Termination date: 2017-03-15
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-14
New address: Hays Galleria Hays Lane London SE1 2rd
Old address: 3 Burlington Gardens London W1S 3EP United Kingdom
Documents
Capital allotment shares
Date: 13 Mar 2017
Action Date: 15 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-15
Capital : 101.00 GBP
Documents
Appoint person director company with name date
Date: 19 Dec 2016
Action Date: 13 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lawrence Elliott Bates
Appointment date: 2016-12-13
Documents
Termination director company with name termination date
Date: 28 Nov 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-15
Officer name: Jeremy Huck
Documents
Appoint person director company with name date
Date: 21 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-10
Officer name: Mr Yusif Jabbarov
Documents
Appoint person director company with name date
Date: 21 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-10
Officer name: Mr Ralph Neil Gaskell
Documents
Capital allotment shares
Date: 19 Sep 2016
Action Date: 12 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-12
Capital : 1 GBP
Documents
Appoint person director company with name date
Date: 14 Sep 2016
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Huck
Appointment date: 2016-07-19
Documents
Termination secretary company with name termination date
Date: 13 Sep 2016
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: a G Secretarial Limited
Termination date: 2016-07-19
Documents
Change account reference date company current shortened
Date: 13 Sep 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 13 Sep 2016
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: a G Secretarial Limited
Termination date: 2016-07-19
Documents
Termination director company with name termination date
Date: 13 Sep 2016
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Inhoco Formations Limited
Termination date: 2016-07-19
Documents
Termination director company with name termination date
Date: 13 Sep 2016
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Hart
Termination date: 2016-07-19
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-13
Old address: 100 Barbirolli Square Manchester England M2 3AB England
New address: 3 Burlington Gardens London W1S 3EP
Documents
Resolution
Date: 19 Jul 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ARC CONSTRUCTION CONTRACTORS LIMITED
6 BEDFORD ROAD,BARTON-LE-CLAY,MK45 4JU
Number: | 04289748 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHARTER BUILDING,UXBRIDGE,UB8 1JG
Number: | 09934760 |
Status: | ACTIVE |
Category: | Private Limited Company |
IPG-HEALTH & JUSTICE SOLUTIONS LTD
34 DE VILLIERS AVENUE,LIVERPOOL,L23 2TJ
Number: | 11285141 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 REGENTS COURT,PETERBOROUGH,PE1 2QR
Number: | 06322391 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 CHARMINSTER ROAD,BOURNEMOUTH,BH8 8UT
Number: | 04448229 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEORGIAN HOUSE,HALESWORTH,IP19 8AP
Number: | 11857505 |
Status: | ACTIVE |
Category: | Private Limited Company |