Advanced company searchLink opens in new window

ICENI ENERGY 2 LIMITED

Company number 07692973

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)
20 Jul 2017 PSC07 Cessation of Andrew Hilton as a person with significant control on 14 July 2017
27 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
04 Dec 2016 SH01 Statement of capital following an allotment of shares on 9 November 2016
  • GBP 1,498.00
17 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Oct 2016 AP01 Appointment of Mr Vivek Sharma as a director on 16 September 2016
14 Oct 2016 AP01 Appointment of Mr Ian John Preston as a director on 16 September 2016
15 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
13 Jul 2016 TM02 Termination of appointment of Annette Ward as a secretary on 14 June 2016
28 Jun 2016 SH06 Cancellation of shares. Statement of capital on 15 June 2016
  • GBP 117
28 Jun 2016 SH03 Purchase of own shares.
20 Jun 2016 TM01 Termination of appointment of Annette Ward as a director on 15 June 2016
20 Jun 2016 TM01 Termination of appointment of Abigail Ward as a director on 14 June 2016
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Nov 2015 CH01 Director's details changed for Mr Andrew George Hilton on 9 November 2015
10 Nov 2015 CH01 Director's details changed for Mr Thomas George Hilton on 9 November 2015
27 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 177
27 Jul 2015 CH01 Director's details changed for Mr Thomas George Hilton on 1 April 2015
01 May 2015 CH01 Director's details changed for Mr Andrew George Hilton on 10 March 2015
27 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
26 Apr 2015 CH01 Director's details changed for Mr Thomas George Hilton on 10 March 2015
26 Mar 2015 SH01 Statement of capital following an allotment of shares on 16 February 2015
  • GBP 177
07 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 169
21 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 July 2013
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
29 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/05/2014