Advanced company searchLink opens in new window

ZPN ENERGY LIMITED

Company number 09391462

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)
16 Jan 2025 CS01 Confirmation statement made on 15 January 2025 with updates
14 Aug 2024 SH01 Statement of capital following an allotment of shares on 14 August 2024
  • GBP 11,161.72
18 Apr 2024 SH01 Statement of capital following an allotment of shares on 22 March 2024
  • GBP 9,484.3
29 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
29 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
25 Oct 2023 TM01 Termination of appointment of John Cole Miller as a director on 6 October 2023
30 Aug 2023 TM01 Termination of appointment of Philip Nicholas Rodgers as a director on 25 August 2023
02 Aug 2023 SH01 Statement of capital following an allotment of shares on 17 May 2023
  • GBP 5,428.85
02 May 2023 TM01 Termination of appointment of Arun Suri Raman as a director on 21 April 2023
02 May 2023 SH01 Statement of capital following an allotment of shares on 21 April 2023
  • GBP 5,249.18
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
16 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with updates
24 Jun 2022 AP01 Appointment of Mr Karl Stephen Hick as a director on 1 June 2022
21 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 4,884.48
29 Mar 2022 AD01 Registered office address changed from 14, Bank Chambers, 25, Jermyn Street, London. SW1Y 6HR England to The Proving Factory Gielgud Way Cross Point Business Park Coventry CV2 2SZ on 29 March 2022
18 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with updates
05 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
20 Dec 2021 PSC08 Notification of a person with significant control statement
05 Dec 2021 PSC07 Cessation of Ian Stillie as a person with significant control on 1 April 2021
05 Dec 2021 TM01 Termination of appointment of Ian Stillie as a director on 30 November 2021
11 Aug 2021 TM02 Termination of appointment of Anthony Colley as a secretary on 31 July 2021
27 Apr 2021 MA Memorandum and Articles of Association
27 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 4,127.27