Advanced company searchLink opens in new window

CIGNET ENERGY LIMITED

Company number 08415514

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 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
15 Mar 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
13 Dec 2023 AD01 Registered office address changed from Greenings Dean Oak Lane Leigh Reigate RH2 8PZ England to Greenings Dean Oak Lane Leigh Reigate RH2 8PZ on 13 December 2023
13 Dec 2023 AD01 Registered office address changed from Unit 65, Dean House Farm Church Lane Newdigate Dorking RH5 5DL England to Greenings Dean Oak Lane Leigh Reigate RH2 8PZ on 13 December 2023
03 May 2023 DISS40 Compulsory strike-off action has been discontinued
02 May 2023 AA Accounts for a dormant company made up to 31 July 2022
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
03 May 2022 AA Accounts for a dormant company made up to 31 July 2021
13 Apr 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
28 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
30 Mar 2021 AD01 Registered office address changed from 90 Jermyn Street London SW1Y 6JD England to Unit 65, Dean House Farm Church Lane Newdigate Dorking RH5 5DL on 30 March 2021
10 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
05 May 2020 AA Accounts for a dormant company made up to 31 July 2019
05 May 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
09 Apr 2019 CH01 Director's details changed for Mr Charles Leonard Hallett on 24 May 2018
14 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
13 Sep 2018 AD01 Registered office address changed from 93 Jermyn Street St James London SW1Y 6JE to 90 Jermyn Street London SW1Y 6JD on 13 September 2018
13 Sep 2018 PSC07 Cessation of Richard Graham Fryer as a person with significant control on 12 September 2018
13 Sep 2018 TM01 Termination of appointment of Richard Fryer as a director on 12 September 2018
16 Jul 2018 PSC04 Change of details for Mr Charles Leonard Hallett as a person with significant control on 24 May 2018
29 Apr 2018 AA Micro company accounts made up to 31 July 2017
13 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
09 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016