Advanced company searchLink opens in new window

NEXTENERGY CAPITAL LIMITED

Company number 05975223

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)
28 Oct 2024 CS01 Confirmation statement made on 23 October 2024 with updates
22 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 23 October 2023
22 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 23 October 2022
01 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
30 Jun 2024 CH01 Director's details changed for Mr Michael Fritz Herbert Bonte-Friedheim on 6 September 2023
28 Jun 2024 PSC04 Change of details for Mr Michael Fritz Herbert Bonte Friedheim as a person with significant control on 6 September 2023
25 Apr 2024 AA Group of companies' accounts made up to 31 December 2022
05 Mar 2024 CH01 Director's details changed for Mr Aldo Beolchini on 4 August 2023
06 Feb 2024 SH01 Statement of capital following an allotment of shares on 2 February 2024
  • GBP 1,650,000
25 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/10/2024
26 May 2023 PSC04 Change of details for Mr Michael Fritz Herbert Bonte Friedheim as a person with significant control on 26 May 2023
26 May 2023 CH01 Director's details changed for Mr Michael Fritz Herbert Bonte-Friedheim on 26 May 2023
26 May 2023 CH01 Director's details changed for Mr Aldo Beolchini on 26 May 2023
26 May 2023 AD01 Registered office address changed from 5th Floor Office, North Side 7-10 Chandos Street Cavendish Sq London W1G 9DQ to 75 Grosvenor Street London W1K 3JS on 26 May 2023
05 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 21 December 2022
  • GBP 1,650,000
25 Nov 2022 AA Audited abridged accounts made up to 31 December 2021
04 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/10/2024
22 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2022 SH01 Statement of capital following an allotment of shares on 10 March 2022
  • GBP 1,150,000
25 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
01 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
09 Aug 2021 CH01 Director's details changed for Mr Michael Fritz Herbert Bonte-Friedheim on 24 March 2021
06 Aug 2021 PSC04 Change of details for Mr Michael Fritz Herbert Bonte Friedheim as a person with significant control on 24 March 2021
01 Feb 2021 AA01 Previous accounting period shortened from 30 March 2021 to 31 December 2020