- Company Overview for POPULO ENERGY LIMITED (10264378)
- Filing history for POPULO ENERGY LIMITED (10264378)
- People for POPULO ENERGY LIMITED (10264378)
- Charges for POPULO ENERGY LIMITED (10264378)
- More for POPULO ENERGY LIMITED (10264378)
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) |
---|---|---|---|
20 Jan 2020 | MR01 | Registration of charge 102643780004, created on 17 January 2020 | |
20 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2019 | SH06 |
Cancellation of shares. Statement of capital on 15 May 2019
|
|
20 Aug 2019 | SH03 | Purchase of own shares. | |
29 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
11 Jul 2019 | AA | Micro company accounts made up to 30 September 2018 | |
13 May 2019 | SH20 | Statement by Directors | |
13 May 2019 | SH19 |
Statement of capital on 13 May 2019
|
|
13 May 2019 | CAP-SS | Solvency Statement dated 26/04/19 | |
13 May 2019 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2019 | AP01 | Appointment of Mr Colin George Eric Corbally as a director on 19 February 2019 | |
14 Jan 2019 | AP01 | Appointment of Mr Tom Sean Williams as a director on 20 December 2018 | |
14 Jan 2019 | TM01 | Termination of appointment of Evangelos Tsesmelidakis as a director on 20 December 2018 | |
25 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 7 September 2018
|
|
28 Sep 2018 | MR01 | Registration of charge 102643780003, created on 7 September 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
17 Jul 2018 | PSC07 | Cessation of Michael John Hughes as a person with significant control on 3 January 2018 | |
17 Jul 2018 | PSC02 | Notification of Bagnall Energy Limited as a person with significant control on 3 January 2018 | |
06 Apr 2018 | AA | Micro company accounts made up to 30 September 2017 | |
06 Feb 2018 | TM01 | Termination of appointment of Michael John Hughes as a director on 5 February 2018 | |
06 Feb 2018 | AP01 | Appointment of Mr Evangelos Tsesmelidakis as a director on 5 February 2018 | |
15 Nov 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 September 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL United Kingdom to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 October 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
18 Jul 2017 | PSC07 | Cessation of Michael John Hughes as a person with significant control on 6 July 2016 |