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)
23 May 2013 CH01 Director's details changed for Mr Paul Colbeck Murray on 1 January 2013
23 May 2013 CH01 Director's details changed for Mr Christophe Gilles Williams on 1 January 2013
23 May 2013 CH01 Director's details changed for Mr Nicholas Karl Simmons on 10 March 2013
23 May 2013 CH01 Director's details changed for Mr Richard James Boyle on 1 January 2013
23 May 2013 CH04 Secretary's details changed for Jemmett Fox Company Services Limited on 1 January 2013
02 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Sep 2012 SH02 Sub-division of shares on 6 April 2011
18 Sep 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 March 2012
18 Sep 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 March 2011
18 Sep 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 September 2010
17 Sep 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 29/02/2012 and has an allotment date of 29/02/2012
17 Sep 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 23/08/2011 and has an allotment date of 04/07/2011
17 Sep 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 07/06/2011 and has an allotment date of 12/05/2011
17 Sep 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 19/05/2011 and has an allotment date of 06/04/2011
15 Aug 2012 CH01 Director's details changed for Mr Paul Colbeck Murray on 14 August 2012
15 Aug 2012 CH01 Director's details changed for Mr Richard James Boyle on 14 August 2012
18 Jun 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 30 September 2011
29 Feb 2012 SH01 Statement of capital following an allotment of shares on 29 February 2012
  • GBP 150.5
  • ANNOTATION A Second Filed SH01 was registered on 17/09/2012
29 Feb 2012 AP01 Appointment of Mr Paul Colbeck Murray as a director
29 Sep 2011 AP01 Appointment of Mr Richard James Boyle as a director
23 Aug 2011 SH01 Statement of capital following an allotment of shares on 4 July 2011
  • GBP 1,500
  • ANNOTATION A Second Filed SH01 was registered on 17/09/2012
04 Aug 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 12/05/2011
07 Jul 2011 AP01 Appointment of Mr Nicholas Karl Simmons as a director
07 Jun 2011 SH01 Statement of capital following an allotment of shares on 12 May 2011
  • GBP 105
  • ANNOTATION A second filed SH01 was registered on 04/08/2011 a second filed SH01 was registered on 17/09/2012