Advanced company searchLink opens in new window

ENERGEX PARTNERS LIMITED

Company number 10004370

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)
30 Oct 2024 CS01 Confirmation statement made on 28 October 2024 with updates
22 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
07 May 2024 AP01 Appointment of Mr Par Goran Trapp as a director on 21 March 2024
24 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 28 October 2023
17 Apr 2024 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
27 Feb 2024 AP01 Appointment of Mr Jason Jai Rajah as a director on 1 November 2023
05 Dec 2023 TM01 Termination of appointment of Par Goran Trapp as a director on 1 November 2023
05 Dec 2023 AP01 Appointment of Mr Jonathan Grenville Martland as a director on 1 November 2023
30 Oct 2023 CS01 Confirmation statement made on 28 October 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 24/04/2024
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Jun 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Jun 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 6,646
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
01 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
25 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
21 Feb 2022 AP01 Appointment of Ronny Lars-Goran Elenius as a director on 7 February 2022
29 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
24 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
03 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with updates
28 Sep 2020 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 28 September 2020
17 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
10 Jul 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 66,448
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
10 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
20 Feb 2019 CH01 Director's details changed for Mr Michael David Brennan on 4 February 2019
18 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates