AQUATERRA ENERGY GROUP LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewTermination of appointment of Rune Jensen as a director on 2025-07-01

View Document

09/07/259 July 2025 NewTermination of appointment of Rajat Maheshwari as a director on 2025-07-01

View Document

09/07/259 July 2025 NewAppointment of Mr Gregory John Herrera as a director on 2025-07-01

View Document

13/06/2513 June 2025 NewConfirmation statement made on 2025-06-11 with updates

View Document

03/06/253 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

11/02/2511 February 2025 Purchase of own shares.

View Document

30/01/2530 January 2025 Cancellation of shares. Statement of capital on 2024-10-30

View Document

31/10/2431 October 2024 Purchase of own shares.

View Document

31/10/2431 October 2024 Cancellation of shares. Statement of capital on 2024-09-18

View Document

30/10/2430 October 2024 Appointment of Mr Rune Jensen as a director on 2024-10-03

View Document

30/10/2430 October 2024 Termination of appointment of Tomas Hvamb as a director on 2024-10-03

View Document

13/10/2413 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

08/10/248 October 2024 Statement of capital following an allotment of shares on 2024-10-02

View Document

13/08/2413 August 2024 Statement of capital following an allotment of shares on 2024-08-06

View Document

25/07/2425 July 2024 Termination of appointment of Thomas Hamilton Reynolds as a director on 2024-07-04

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

31/05/2431 May 2024 Second filing of a statement of capital following an allotment of shares on 2024-05-23

View Document

28/05/2428 May 2024 Memorandum and Articles of Association

View Document

28/05/2428 May 2024 Particulars of variation of rights attached to shares

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

23/05/2423 May 2024 Statement of capital following an allotment of shares on 2024-05-23

View Document

17/04/2417 April 2024 Termination of appointment of Nicholas Paul Hawkes as a secretary on 2024-04-17

View Document

17/04/2417 April 2024 Appointment of Mr Paul Cansdale as a secretary on 2024-04-17

View Document

21/03/2421 March 2024 Purchase of own shares.

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

18/03/2418 March 2024 Cancellation of shares. Statement of capital on 2024-03-13

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

22/05/2322 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-09-26

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Cancellation of shares. Statement of capital on 2022-09-21

View Document

27/09/2227 September 2022 Purchase of own shares.

View Document

15/09/2215 September 2022 Director's details changed for Mr Thomas Hamilton Reynolds on 2022-09-15

View Document

26/01/2226 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

21/12/2121 December 2021 Director's details changed for Mr Tomas Hvamb on 2021-12-13

View Document

21/12/2121 December 2021 Director's details changed for Mr Rajat Maheshwari on 2021-12-13

View Document

30/09/2130 September 2021 Appointment of Mr Rajat Maheshwari as a director on 2021-09-27

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-11 with updates

View Document

28/06/2128 June 2021 Cancellation of shares. Statement of capital on 2021-05-21

View Document

14/06/2114 June 2021 Purchase of own shares.

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS HVAMB / 26/08/2020

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED MR TOMAS HVAMB

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR PER JENSEN

View Document

24/08/2024 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

26/09/1926 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

15/05/1915 May 2019 01/03/19 STATEMENT OF CAPITAL GBP 240568.78

View Document

20/11/1820 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 240390.2700

View Document

07/10/187 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR ALAN JAMES STARK WILSON

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

05/06/185 June 2018 SECRETARY APPOINTED MR NICHOLAS PAUL HAWKES

View Document

17/01/1817 January 2018 29/12/17 STATEMENT OF CAPITAL GBP 222050.1999

View Document

17/01/1817 January 2018 05/01/18 STATEMENT OF CAPITAL GBP 222050.1999

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY HERRERA

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR PER ARNE JENSEN

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY HERRERA

View Document

02/08/172 August 2017 07/07/17 STATEMENT OF CAPITAL GBP 222050.20

View Document

02/08/172 August 2017 SUB-DIVISION 07/07/17

View Document

27/07/1727 July 2017 ADOPT ARTICLES 07/07/2017

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108144200003

View Document

14/07/1714 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108144200002

View Document

13/07/1713 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108144200001

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR MARK BOYD

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR GEORGE GRAHAM MORRISON

View Document

05/07/175 July 2017 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

12/06/1712 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information