GLOBAL PETROLEUM EXPLORATION LTD
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Confirmation statement made on 2025-07-19 with updates |
03/04/253 April 2025 | Total exemption full accounts made up to 2024-06-30 |
18/03/2518 March 2025 | Termination of appointment of Andrew John Draffin as a secretary on 2025-03-03 |
06/12/246 December 2024 | Appointment of Mr Brian Wang Bong Chu as a director on 2024-12-05 |
06/12/246 December 2024 | Termination of appointment of Andrew John Draffin as a director on 2024-12-05 |
06/12/246 December 2024 | Appointment of Mr Brian Wang Bong Chu as a secretary on 2024-12-05 |
23/10/2423 October 2024 | Termination of appointment of Zhizhi Yu as a director on 2024-10-21 |
11/10/2411 October 2024 | Appointment of Omar Ahmad as a director on 2024-09-18 |
04/10/244 October 2024 | Appointment of Mr Andrew John Draffin as a director on 2016-06-10 |
04/10/244 October 2024 | Appointment of Mr Andrew John Draffin as a secretary on 2018-01-01 |
04/10/244 October 2024 | Appointment of Mr Mohammad Hamza Choudhry as a director on 2024-09-18 |
04/10/244 October 2024 | Appointment of Mr Azib Ahmed Khan as a director on 2023-11-27 |
13/04/2413 April 2024 | Total exemption full accounts made up to 2023-06-30 |
13/03/2413 March 2024 | Termination of appointment of Daniel Christopher Page as a director on 2024-03-11 |
07/02/247 February 2024 | Appointment of Miss Zhizhi Yu as a director on 2023-11-27 |
07/02/247 February 2024 | Termination of appointment of Peter Gerard Hill as a director on 2023-11-27 |
07/02/247 February 2024 | Appointment of Mr Daniel Christopher Page as a director on 2023-11-27 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-19 with no updates |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-06-30 |
02/11/212 November 2021 | Termination of appointment of Peter Taylor as a director on 2021-08-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-19 with no updates |
18/06/2118 June 2021 | Registered office address changed from C/O Brian Brittney 140 Buckingham Palace Road London SW1W 9SA to 134 Buckingham Palace Road London SW1W 9SA on 2021-06-18 |
21/05/2121 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
06/04/216 April 2021 | APPOINTMENT TERMINATED, DIRECTOR PETER BLAKEY |
18/02/2118 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERARD HILL / 16/02/2021 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/03/2020 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
13/03/1913 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES |
25/04/1825 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | COMPANY NAME CHANGED JUPITER PETROLEUM LIMITED CERTIFICATE ISSUED ON 08/02/18 |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
13/03/1713 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
18/01/1618 January 2016 | 30/06/15 TOTAL EXEMPTION FULL |
11/09/1511 September 2015 | REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 5 CHARTERHOUSE SQUARE LONDON EC1M 6PX |
11/09/1511 September 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
27/03/1527 March 2015 | 30/06/14 TOTAL EXEMPTION FULL |
30/07/1430 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN KEITH BRITTNEY / 01/08/2013 |
30/07/1430 July 2014 | Annual return made up to 20 July 2014 with full list of shareholders |
18/03/1418 March 2014 | 30/06/13 TOTAL EXEMPTION FULL |
03/09/133 September 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
02/08/122 August 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
12/01/1212 January 2012 | CURRSHO FROM 31/07/2012 TO 30/06/2012 |
11/01/1211 January 2012 | 31/07/11 TOTAL EXEMPTION FULL |
31/08/1131 August 2011 | 06/09/05 STATEMENT OF CAPITAL GBP 159998 |
19/08/1119 August 2011 | DIRECTOR APPOINTED MR PETER GERARD HILL |
08/08/118 August 2011 | Annual return made up to 20 July 2011 with full list of shareholders |
14/01/1114 January 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10 |
23/12/1023 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/07/1027 July 2010 | Annual return made up to 20 July 2010 with full list of shareholders |
04/05/104 May 2010 | 31/07/09 TOTAL EXEMPTION FULL |
14/08/0914 August 2009 | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS |
09/06/099 June 2009 | 31/07/08 TOTAL EXEMPTION FULL |
31/07/0831 July 2008 | RETURN MADE UP TO 20/07/08; NO CHANGE OF MEMBERS |
21/05/0821 May 2008 | 31/07/07 TOTAL EXEMPTION FULL |
23/08/0723 August 2007 | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS |
25/05/0725 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
03/08/063 August 2006 | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS |
20/07/0520 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company