TAMBORAN RESOURCES (UK) LIMITED

Company Documents

DateDescription
17/01/2517 January 2025

View Document

17/01/2517 January 2025

View Document

17/01/2517 January 2025

View Document

17/01/2517 January 2025

View Document

17/01/2517 January 2025

View Document

17/01/2517 January 2025

View Document

17/01/2517 January 2025 Registered office address changed to PO Box 2381, Ni605039 - Companies House Default Address, Belfast, BT1 9DY on 2025-01-17

View Document

17/01/2517 January 2025

View Document

17/01/2517 January 2025

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR JEREMY JOHN DEELEY / 14/05/2018

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN DEELEY / 14/05/2018

View Document

28/02/1828 February 2018 CESSATION OF TAMBORAN RESOURCES LIMITED AS A PSC

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL NOEL STEPHEN PRENDERVILLE

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY DEELEY

View Document

26/02/1826 February 2018 CESSATION OF SPINNER ENERGY LIMITED AS A PSC

View Document

03/01/183 January 2018 CESSATION OF TAMBORAN RESOURCES LIMITED AS A PSC

View Document

03/01/183 January 2018 CESSATION OF WIPPERMANN LIMITED AS A PSC

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPINNER ENERGY LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WIPPERMANN LIMITED

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMBORAN RESOURCES LIMITED

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR JEREMY JOHN DEELEY

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 SECOND FILING WITH MUD 10/11/15 FOR FORM AR01

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/11/1516 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK ELLIOTT

View Document

20/08/1520 August 2015 PREVEXT FROM 30/11/2014 TO 31/12/2014

View Document

22/01/1522 January 2015 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

13/01/1513 January 2015 Annual return made up to 10 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURSILL

View Document

11/09/1411 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/1411 September 2014 DIRECTORS CONFLICTS OF INTEREST 25/07/2014

View Document

11/09/1411 September 2014 25/07/14 STATEMENT OF CAPITAL GBP 500002.00

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

04/12/134 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

09/10/139 October 2013 DIRECTOR APPOINTED ROBERT ANTHONY BRYN BAZLEY

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID FALVEY

View Document

09/10/139 October 2013 DIRECTOR APPOINTED ANDREW WILLIAM BURSILL

View Document

09/10/139 October 2013 DIRECTOR APPOINTED KARL NOEL STEPHEN PRENDERVILLE

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

06/12/126 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

20/12/1120 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

03/12/103 December 2010 FIRST SHARE TRANSFERRED 10/11/2010

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

03/12/103 December 2010 DIRECTOR APPOINTED DAVID ALAN FALVEY

View Document

03/12/103 December 2010 DIRECTOR APPOINTED PATRICK JAMES DYMOCK ELLIOTT

View Document

10/11/1010 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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