Advanced company searchLink opens in new window

FUTURE ENERGY GENERATION LIMITED

Company number 07705753

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)
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
13 Aug 2018 TM01 Termination of appointment of Alan Adi Yazdabadi as a director on 10 August 2018
26 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
24 Mar 2017 AP01 Appointment of Mr Richard Sloper as a director on 24 March 2017
16 Jan 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 December 2016
24 Aug 2016 CS01 Confirmation statement made on 14 July 2016 with updates
24 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
05 Jan 2016 SH19 Statement of capital on 5 January 2016
  • GBP 19,697.39
23 Dec 2015 MR01 Registration of charge 077057530002, created on 16 December 2015
18 Dec 2015 MR04 Satisfaction of charge 077057530001 in full
15 Dec 2015 AD01 Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 15 December 2015
14 Dec 2015 SH20 Statement by Directors
14 Dec 2015 CAP-SS Solvency Statement dated 27/11/15
14 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be cancelled 27/11/2015
06 Dec 2015 AP01 Appointment of Mr Robin Francis Chamberlayne as a director on 11 November 2015
06 Dec 2015 TM02 Termination of appointment of Grant Leslie Whitehouse as a secretary on 11 November 2015
06 Dec 2015 AP01 Appointment of Stephen William Mahon as a director on 11 November 2015
06 Dec 2015 AP01 Appointment of Andrew Jonathan Charles Newman as a director on 19 November 2015
06 Dec 2015 TM01 Termination of appointment of Jonathan Charles Lonsdale as a director on 19 November 2015
02 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2015 MR01 Registration of charge 077057530001, created on 19 November 2015
22 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 19,697.39
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014