Advanced company searchLink opens in new window

CADOGAN ENERGY SOLUTIONS PLC

Company number 05718406

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 2019 TM01 Termination of appointment of Guido Michelotti as a director on 15 November 2019
19 Nov 2019 AP01 Appointment of Mr Jacques Albert Leon Ghislain Mahaux as a director on 19 November 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 17/12/2019.
19 Nov 2019 AP01 Appointment of Ms Lilia Jolibois as a director on 19 November 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 17/12/2019.
19 Nov 2019 TM01 Termination of appointment of Enrico Testa as a director on 15 November 2019
19 Nov 2019 AP01 Appointment of Mr Fady Khallouf as a director on 19 November 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 17/12/2019.
19 Nov 2019 TM01 Termination of appointment of Adelmo Schenato as a director on 15 November 2019
17 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 19/06/2019
  • RES10 ‐ Resolution of allotment of securities
25 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
28 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 22/02/2018
08 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with updates
02 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 20/06/2018
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
28 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Change to trading status of shares) was registered on 28/03/2019.
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 28 September 2017
  • GBP 7,071,879.66
05 Sep 2017 AUD Auditor's resignation
23 Aug 2017 AUD Auditor's resignation
29 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
11 May 2017 TM01 Termination of appointment of Bertrand Ghislain Yves Gauquelin-Des-Pallieres as a director on 2 May 2017
13 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
10 Feb 2017 AP03 Appointment of Ben Harber as a secretary on 1 February 2017
10 Feb 2017 TM02 Termination of appointment of Marta Halabala as a secretary on 31 January 2017
09 Feb 2017 AD01 Registered office address changed from C/O Bridgehouse Company Secretaries Ltd Third Floor, 1-2 Faulkners Alley Cowcross Street London EC1M 6DD England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 9 February 2017
02 Feb 2017 AD01 Registered office address changed from C/O Bridgehouse Company Secretaries Ltd Unit 205, Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT England to C/O Bridgehouse Company Secretaries Ltd Third Floor, 1-2 Faulkners Alley Cowcross Street London EC1M 6DD on 2 February 2017
14 Jul 2016 AA Group of companies' accounts made up to 31 December 2015