Advanced company searchLink opens in new window

KUNOWSKY ENERGY LIMITED

Company number 07818551

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)
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
13 Jan 2015 CH01 Director's details changed for Mr Mark Turner on 15 December 2014
07 Jan 2015 CH01 Director's details changed for Mr Sam William Reynolds on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
12 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 97,696.56
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Apr 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 49,999.19
30 Oct 2013 MR01 Registration of charge 078185510001
14 Oct 2013 AP01 Appointment of Sam Reynolds as a director
08 Aug 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
08 Aug 2013 AP03 Appointment of Nicola Board as a secretary
24 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Supplemental investment agreement 05/04/2013
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 47,709.3
12 Mar 2013 SH01 Statement of capital following an allotment of shares on 4 March 2013
  • GBP 47,709.3
14 Feb 2013 SH01 Statement of capital following an allotment of shares on 5 February 2013
  • GBP 41,187.26
14 Feb 2013 SH02 Sub-division of shares on 5 February 2013
14 Feb 2013 SH08 Change of share class name or designation
14 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 05/02/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Feb 2013 TM01 Termination of appointment of Ocs Services Limited as a director
07 Feb 2013 AP03 Appointment of Tracey Jane Spevack as a secretary
07 Feb 2013 AP01 Appointment of Mr Mark Turner as a director
05 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders