- Company Overview for EENERGY CONSULTANCY LIMITED (03875773)
- Filing history for EENERGY CONSULTANCY LIMITED (03875773)
- People for EENERGY CONSULTANCY LIMITED (03875773)
- Charges for EENERGY CONSULTANCY LIMITED (03875773)
- More for EENERGY CONSULTANCY LIMITED (03875773)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Dec 2022 | MR01 | Registration of charge 038757730009, created on 25 November 2022 | |
30 Nov 2022 | MR01 | Registration of charge 038757730007, created on 25 November 2022 | |
04 Aug 2022 | AP01 | Appointment of Mr Crispin Kinglake Goldsmith as a director on 31 July 2022 | |
04 Aug 2022 | TM01 | Termination of appointment of Richard Mark Williams as a director on 31 July 2022 | |
02 Aug 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
02 Aug 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
21 Jul 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Jul 2022 | PSC02 | Notification of Eenergy Holdings Limited as a person with significant control on 15 February 2022 | |
01 Jul 2022 | PSC07 | Cessation of Eenergy Group Plc as a person with significant control on 15 February 2022 | |
01 Jul 2022 | CERTNM |
Company name changed beond group LIMITED\certificate issued on 01/07/22
|
|
30 Jun 2022 | AD01 | Registered office address changed from Old Gun Court North Street Dorking Surrey RH4 1DE to 20 st. Thomas Street C/O Eenergy Group Plc London SE1 9RS on 30 June 2022 | |
04 Mar 2022 | MA | Memorandum and Articles of Association | |
04 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2022 | MR04 | Satisfaction of charge 038757730005 in full | |
21 Feb 2022 | MR01 | Registration of charge 038757730006, created on 17 February 2022 | |
02 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 11 December 2020
|
|
02 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 11 December 2020
|
|
02 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2022 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
04 Mar 2021 | AA01 | Current accounting period extended from 31 December 2020 to 30 June 2021 | |
06 Jan 2021 | PSC07 | Cessation of Derek Alan Myers as a person with significant control on 15 December 2020 | |
06 Jan 2021 | PSC02 | Notification of Eenergy Group Plc as a person with significant control on 5 January 2021 | |
06 Jan 2021 | AP01 | Appointment of Mr Richard Mark Williams as a director on 15 December 2020 | |
05 Jan 2021 | TM02 | Termination of appointment of Mp Secretaries Limited as a secretary on 15 December 2020 |