Advanced company searchLink opens in new window

HABITAT ENERGY LIMITED

Company number 10923911

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)
06 Jun 2022 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 3,637.886
27 May 2022 PSC07 Cessation of Andrew Scott Luers as a person with significant control on 30 November 2021
25 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
03 May 2022 MA Memorandum and Articles of Association
28 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2021 AP01 Appointment of Dr Benjamin Mark Irons as a director on 13 November 2018
16 Dec 2021 AP01 Appointment of James Nathan Allan as a director on 30 November 2021
16 Dec 2021 AP01 Appointment of Mr Rory John Quinlan as a director on 30 November 2021
16 Dec 2021 AP01 Appointment of David Andrew Scaysbrook as a director on 30 November 2021
16 Dec 2021 TM01 Termination of appointment of Trevor Cory Gile as a director on 30 November 2021
16 Dec 2021 TM01 Termination of appointment of Benjamin Mark Irons as a director on 30 November 2021
16 Dec 2021 PSC02 Notification of Renewable and Grid Services Limited as a person with significant control on 30 November 2021
15 Dec 2021 AD01 Registered office address changed from Oxford Centre for Innovation New Road Oxford OX1 1BY United Kingdom to 5th Floor 53/54 Grosvenor Street London W1K 3HU on 15 December 2021
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jun 2021 MA Memorandum and Articles of Association
14 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
05 May 2021 SH01 Statement of capital following an allotment of shares on 4 May 2021
  • GBP 3,410.166
28 Oct 2020 AP01 Appointment of Trevor Cory Gile as a director on 1 October 2020
13 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 3,239.658
18 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
27 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
27 May 2020 PSC07 Cessation of Phil Robinson as a person with significant control on 8 May 2020
27 May 2020 PSC07 Cessation of Benjamin Mark Irons as a person with significant control on 8 May 2020
27 May 2020 SH01 Statement of capital following an allotment of shares on 8 May 2020
  • GBP 3,021.554