Advanced company searchLink opens in new window

EENERGY CONSULTANCY LIMITED

Company number 03875773

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-30
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 323,611.27
02 Feb 2022 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 323,611.27
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