Advanced company searchLink opens in new window

ANERGI INTERNATIONAL LTD

Company number 05265484

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)
10 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • EUR 33,803,350.8
07 Oct 2014 AA Full accounts made up to 31 December 2013
06 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • EUR 33,803,350.8
06 Aug 2013 AA Full accounts made up to 31 December 2012
14 Mar 2013 TM01 Termination of appointment of Roberto Ferreira as a director
07 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
26 Sep 2012 SH15 Reduction of capital following redenomination. Statement of capital on 26 September 2012
26 Sep 2012 SH14 Redenomination of shares. Statement of capital 20 September 2012
26 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Sep 2012 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination
24 Sep 2012 SH01 Statement of capital following an allotment of shares on 20 September 2012
  • GBP 28,169,459
01 Aug 2012 AP01 Appointment of Roberto Ferreira as a director
24 Nov 2011 SH01 Statement of capital following an allotment of shares on 18 October 2011
  • GBP 27,626,959
16 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
09 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Sep 2011 CH01 Director's details changed for Mr Mark Stuart Fitzpatrick on 1 September 2011
08 Aug 2011 AA Full accounts made up to 31 December 2010
10 Nov 2010 MG01 Particulars of a mortgage or charge/co extend / charge no: 17
29 Oct 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
18 May 2010 AA Full accounts made up to 31 December 2009
01 Mar 2010 AD01 Registered office address changed from Dominican House 4 Priory Court Pilgrim Street London EC4V 6DE on 1 March 2010
16 Nov 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Mr Mark Stuart Fitzpatrick on 16 November 2009