Advanced company searchLink opens in new window

NAKED ENERGY LIMITED

Company number 07013158

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)
12 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
14 Jan 2021 AA Micro company accounts made up to 30 September 2020
24 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2020 MA Memorandum and Articles of Association
02 Apr 2020 TM01 Termination of appointment of Paul Colbeck Murray as a director on 30 March 2020
02 Apr 2020 TM01 Termination of appointment of Karen Mcclellan as a director on 25 March 2020
01 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with updates
25 Mar 2020 AP01 Appointment of Ms Karen Mcclellan as a director on 14 September 2018
02 Jan 2020 AP02 Appointment of Earthworm Capital Nominees Limited as a director on 18 November 2019
02 Jan 2020 AP01 Appointment of Mr Jens Patrick Dreifuss as a director on 18 November 2019
02 Jan 2020 AP01 Appointment of Mr Rangaswamy Janarthanan as a director on 18 November 2019
23 Dec 2019 AA Micro company accounts made up to 30 September 2019
17 Dec 2019 SH01 Statement of capital following an allotment of shares on 27 November 2019
  • GBP 350.835
29 Apr 2019 PSC08 Notification of a person with significant control statement
18 Apr 2019 CS01 Confirmation statement made on 18 March 2019 with updates
18 Apr 2019 PSC07 Cessation of Christophe Gilles Williams as a person with significant control on 13 July 2018
04 Dec 2018 AA Micro company accounts made up to 30 September 2018
13 Aug 2018 SH02 Sub-division of shares on 12 July 2018
09 Aug 2018 SH01 Statement of capital following an allotment of shares on 13 July 2018
  • GBP 262.84
26 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 12/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
15 Nov 2017 AA Micro company accounts made up to 30 September 2017
15 Nov 2017 TM01 Termination of appointment of Richard James Boyle as a director on 8 June 2017
25 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
13 Feb 2017 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 227.47