Advanced company searchLink opens in new window

CALENERGY SNS LIMITED

Company number 08619688

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)
25 Nov 2016 AP01 Appointment of Mr Mark Christopher Routh as a director on 27 October 2016
02 Nov 2016 CERTNM Company name changed iog uk LTD.\certificate issued on 02/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31
31 Oct 2016 SH01 Statement of capital following an allotment of shares on 27 October 2016
  • GBP 4,180,100
31 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-28
28 Oct 2016 AD01 Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 28 October 2016
17 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
27 Jul 2016 AA Full accounts made up to 31 December 2015
11 Sep 2015 AUD Auditor's resignation
21 Aug 2015 AUD Auditor's resignation
05 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3,455,100
31 Jul 2015 TM02 Termination of appointment of Susan Margaret Wallace as a secretary on 31 July 2015
31 Jul 2015 AP03 Appointment of Mr Andrew Graham Mcintosh as a secretary on 31 July 2015
31 Jul 2015 AP04 Appointment of Burness Paull Llp as a secretary on 31 July 2015
13 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Jul 2015 SH01 Statement of capital following an allotment of shares on 22 June 2015
  • GBP 3,455,100.00
23 Jun 2015 AP01 Appointment of Mr Colin Christie as a director on 22 June 2015
23 Jun 2015 AP01 Appointment of Mr Alan Thomas Curran as a director on 22 June 2015
23 Jun 2015 AD01 Registered office address changed from Park Lodge London Rd Dorking Surrey RH4 1GH United Kingdom to Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st on 23 June 2015
23 Jun 2015 TM01 Termination of appointment of Hans Olav Hide as a director on 22 June 2015
13 May 2015 TM01 Termination of appointment of Robert John Arnott as a director on 12 May 2015
12 May 2015 TM01 Termination of appointment of Michael Whyatt as a director on 12 May 2015
30 Apr 2015 SH01 Statement of capital following an allotment of shares on 10 April 2015
  • USD 3,050,100
30 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Apr 2015 AP01 Appointment of Mr Hans Olav Hide as a director on 10 April 2015
23 Apr 2015 TM01 Termination of appointment of Tor Espedal as a director on 10 April 2015