Advanced company searchLink opens in new window

ENERTRADE COMPANY LIMITED

Company number 05984790

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 Feb 2019 TM01 Termination of appointment of James William Duffy as a director on 12 February 2019
15 Feb 2019 AP01 Appointment of Ms Grazia Biancotti as a director on 12 February 2019
29 Jan 2019 AD01 Registered office address changed from 2nd Floor Victory House 99-101 Regent Street London W1B 4EZ England to 2nd Floor 37-38 Long Acre Covent Garden London London WC2E 9JT on 29 January 2019
29 Oct 2018 AD01 Registered office address changed from 2nd Floor Victory House 99-101 Regent Street London W1B 4EZ to 2nd Floor Victory House 99-101 Regent Street London W1B 4EZ on 29 October 2018
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
17 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
09 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
15 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,400
20 Apr 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 1,400
08 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
21 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
30 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
19 Nov 2013 AP01 Appointment of Mr James William Duffy as a director
19 Nov 2013 TM01 Termination of appointment of Luca Doimi as a director
19 Nov 2013 AD01 Registered office address changed from 30 Arminger Road London W12 7BB on 19 November 2013
05 Apr 2013 AA Accounts for a dormant company made up to 30 November 2012
20 Dec 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
26 Jun 2012 AA Accounts for a dormant company made up to 30 November 2011
01 Dec 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
09 Jun 2011 MEM/ARTS Memorandum and Articles of Association
09 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company directors not allowed to buy,sell or transfer any tangible assets. General business 07/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association