Advanced company searchLink opens in new window

POPULO ENERGY LIMITED

Company number 10264378

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)
20 Jan 2020 MR01 Registration of charge 102643780004, created on 17 January 2020
20 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share buyback, any restrictions in respect of buyback waived 15/05/2019
20 Aug 2019 SH06 Cancellation of shares. Statement of capital on 15 May 2019
  • GBP 3,433,809
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
  • GBP 3,433,809
13 May 2019 CAP-SS Solvency Statement dated 26/04/19
13 May 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 3,990,987
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