Advanced company searchLink opens in new window

EENERGY GROUP PLC

Company number 05357433

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)
21 Nov 2016 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 14,403,913.035
12 Oct 2016 SH01 Statement of capital following an allotment of shares on 29 September 2016
  • GBP 14,397,072.757
13 Sep 2016 SH01 Statement of capital following an allotment of shares on 31 August 2016
  • GBP 14,383,814.422
29 Jul 2016 SH01 Statement of capital following an allotment of shares on 29 July 2016
  • GBP 14,372,072.757
29 Jul 2016 SH01 Statement of capital following an allotment of shares on 21 July 2016
  • GBP 14,339,577.946
05 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
06 Jun 2016 SH01 Statement of capital following an allotment of shares on 20 May 2016
  • GBP 14,324,577.946
02 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Feb 2016 AR01 Annual return made up to 8 February 2016 no member list
Statement of capital on 2016-02-24
  • GBP 13,824,577.946
13 Feb 2016 AD01 Registered office address changed from , 85 - 87 Borough High Street 2nd Floor, 85 - 87 Borough High Street, London, SE1 1NH, England to Salisbury House London Wall London EC2M 5PS on 13 February 2016
08 Oct 2015 TM01 Termination of appointment of Emil Morfett as a director on 17 September 2015
08 Oct 2015 SH01 Statement of capital following an allotment of shares on 2 October 2015
  • GBP 13,824,577.946
10 Sep 2015 SH01 Statement of capital following an allotment of shares on 28 August 2015
  • GBP 13,719,577.946
08 Jul 2015 AP03 Appointment of John Andrew Getty as a secretary on 1 July 2015
24 Jun 2015 TM02 Termination of appointment of Terence Arthur Cross as a secretary on 24 June 2015
21 May 2015 AA Group of companies' accounts made up to 31 December 2014
21 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 May 2015 TM01 Termination of appointment of Roger Owen Davey as a director on 13 May 2015
19 May 2015 AD01 Registered office address changed from , 1st Floor, 35 Piccadilly, London, W1J 0DW to Salisbury House London Wall London EC2M 5PS on 19 May 2015
09 Feb 2015 AR01 Annual return made up to 8 February 2015 no member list
Statement of capital on 2015-02-09
  • GBP 13,718,577.946
26 Jan 2015 SH01 Statement of capital following an allotment of shares on 22 January 2015
  • GBP 13,718,577.946
20 Jan 2015 SH01 Statement of capital following an allotment of shares on 16 January 2015
  • GBP 13,713,577.946
20 Jan 2015 SH01 Statement of capital following an allotment of shares on 16 January 2015
  • GBP 13,712,077.946
19 Jan 2015 SH01 Statement of capital following an allotment of shares on 13 January 2015
  • GBP 13,710,987.037
06 Oct 2014 SH01 Statement of capital following an allotment of shares on 24 September 2014
  • GBP 13,638,987.037