- Company Overview for ENERGY MARKETS GLOBAL LIMITED (08487139)
- Filing history for ENERGY MARKETS GLOBAL LIMITED (08487139)
- People for ENERGY MARKETS GLOBAL LIMITED (08487139)
- More for ENERGY MARKETS GLOBAL LIMITED (08487139)
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) |
---|---|---|---|
10 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2024 | PSC04 | Change of details for Peter Nigel Cameron as a person with significant control on 24 February 2024 | |
26 Feb 2024 | CH01 | Director's details changed for Mr Peter Nigel Cameron on 24 February 2024 | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
14 Jun 2023 | AA | Micro company accounts made up to 30 April 2022 | |
02 Jun 2023 | PSC04 | Change of details for Mr Abdul Jalil Ahmed Jumriany as a person with significant control on 31 May 2023 | |
02 Jun 2023 | CH01 | Director's details changed for Mr Abdul Jalil Ahmed Jumriany on 31 May 2023 | |
02 Jun 2023 | CH01 | Director's details changed for Mr Abdul Jalil Ahmed Jumriany on 31 May 2023 | |
02 Jun 2023 | PSC04 | Change of details for Mr Abdul Jalil Ahmed Jumriany as a person with significant control on 31 May 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
16 Mar 2023 | PSC04 | Change of details for Mr Abdul Jalil Ahmed Jumriany as a person with significant control on 27 May 2022 | |
16 Mar 2023 | PSC04 | Change of details for Peter Nigel Cameron as a person with significant control on 27 May 2022 | |
29 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
27 May 2022 | AD01 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 27 May 2022 | |
08 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
19 Aug 2021 | AP01 | Appointment of Mrs Destiny Omonigho Cameron as a director on 16 August 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
04 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
12 Jun 2019 | PSC01 | Notification of Abdul Jalil Jumriany as a person with significant control on 26 September 2018 |