Advanced company searchLink opens in new window

CELTIQUE ENERGIE LTD

Company number 05296922

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)
15 May 2017 SH15 Reduction of capital following redenomination. Statement of capital on 15 May 2017
  • EUR 13,025,409.80
15 May 2017 SH18 Statement of directors in accordance with reduction of capital following redenomination
15 May 2017 SH14 Redenomination of shares. Statement of capital 11 April 2017
  • EUR 15,024,810.2043
25 Apr 2017 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
06 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 13,025,409.8
30 Mar 2017 TM01 Termination of appointment of John Anthony Hogan as a director on 30 March 2017
30 Mar 2017 AP01 Appointment of Mr Eric Daniel Jacques Jerome as a director on 30 March 2017
30 Mar 2017 AD01 Registered office address changed from Eighth Floor 6 New Street Square Newfetter Lane London EC4A 3AQ England to Cannon Place 78 Cannon Street London EC4N 6AF on 30 March 2017
07 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
24 Nov 2016 MR04 Satisfaction of charge 052969220002 in full
14 Nov 2016 TM02 Termination of appointment of Geoffrey Glynn Davies as a secretary on 17 October 2016
14 Nov 2016 TM01 Termination of appointment of Geoffrey Glynn Davies as a director on 17 October 2016
27 Oct 2016 AA Full accounts made up to 31 December 2015
29 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
05 May 2016 AD03 Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
04 May 2016 AD02 Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
04 May 2016 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Eighth Floor 6 New Street Square Newfetter Lane London EC4A 3AQ on 4 May 2016
13 Apr 2016 MR01 Registration of charge 052969220002, created on 11 April 2016
29 Feb 2016 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016
14 Jan 2016 AA Full accounts made up to 31 December 2014
25 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,135,638.2
12 May 2015 MR04 Satisfaction of charge 052969220001 in full
07 May 2015 CH01 Director's details changed for Mr Geoffrey Glynn Davies on 24 April 2014
11 Feb 2015 MR01 Registration of charge 052969220001, created on 30 January 2015