Advanced company searchLink opens in new window

ALKANE ENERGY CM LIMITED

Company number 10001251

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)
09 Feb 2024 AUD Auditor's resignation
04 Jan 2024 AA Full accounts made up to 31 March 2023
11 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
10 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
16 Dec 2022 AA Full accounts made up to 31 March 2022
23 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
10 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 2
26 Nov 2021 AA Full accounts made up to 31 March 2021
02 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with updates
11 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 20/01/2021
28 Jan 2021 MR01 Registration of charge 100012510005, created on 25 January 2021
06 Jan 2021 AA Full accounts made up to 31 March 2020
09 Jun 2020 MR01 Registration of charge 100012510004, created on 5 June 2020
05 May 2020 PSC02 Notification of Alkane Energy Limited as a person with significant control on 5 May 2020
05 May 2020 PSC07 Cessation of Alkane Energy Cm Holdings Limited as a person with significant control on 5 May 2020
13 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
30 Dec 2019 AA Full accounts made up to 31 March 2019
26 Apr 2019 AP01 Appointment of Mr Keith Alan Reid as a director on 23 April 2019
15 Mar 2019 TM01 Termination of appointment of Michael Damien Holton as a director on 1 March 2019
22 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
19 Dec 2018 AA Full accounts made up to 31 March 2018
29 May 2018 PSC05 Change of details for Alkane Energy Cm Holdings Limited as a person with significant control on 18 May 2018
18 May 2018 AD01 Registered office address changed from Edwinstowe House High Street Edwinstowe Nottinghamshire NG21 9PR United Kingdom to First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ on 18 May 2018
09 May 2018 AP03 Appointment of Jacqueline Long as a secretary on 3 May 2018
25 Apr 2018 AP01 Appointment of James Huxley Milne as a director on 11 April 2018