- Company Overview for GIVENERGY LTD (11571089)
- Filing history for GIVENERGY LTD (11571089)
- People for GIVENERGY LTD (11571089)
- Charges for GIVENERGY LTD (11571089)
- More for GIVENERGY LTD (11571089)
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) |
---|---|---|---|
31 Dec 2024 | AA01 | Current accounting period shortened from 31 December 2023 to 30 December 2023 | |
12 Nov 2024 | TM01 | Termination of appointment of David James Roberts as a director on 12 November 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with updates | |
01 May 2024 | PSC05 | Change of details for Givenergy Group Ltd as a person with significant control on 1 January 2024 | |
12 Apr 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 31 December 2023 | |
10 Jan 2024 | AP01 | Appointment of Mr David James Roberts as a director on 5 January 2024 | |
21 Aug 2023 | MR01 | Registration of charge 115710890002, created on 14 August 2023 | |
21 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 May 2023 | SH10 | Particulars of variation of rights attached to shares | |
22 May 2023 | RP04CS01 | Second filing of Confirmation Statement dated 16 May 2022 | |
18 May 2023 | PSC02 | Notification of Givenergy Group Ltd as a person with significant control on 5 May 2023 | |
18 May 2023 | PSC07 | Cessation of Jason Peter Osler as a person with significant control on 5 May 2023 | |
16 May 2023 | CS01 |
Confirmation statement made on 8 May 2023 with updates
|
|
16 May 2023 | CH03 | Secretary's details changed for Mr Jason Peter Osler on 16 May 2023 | |
16 May 2023 | CH01 | Director's details changed for Mr Jason Peter Osler on 16 May 2023 | |
16 May 2023 | CH01 | Director's details changed for Mr Michael Mcathey on 16 May 2023 | |
16 May 2023 | CH01 | Director's details changed for Mr Jason Howlett on 1 May 2023 | |
16 May 2023 | AD01 | Registered office address changed from Newspaper House Chemical Lane Newcastle Under Lyme Stoke on Trent ST6 4QZ United Kingdom to Osprey House Brymbo Road Lymedale Business Park Newcastle Staffordshire ST5 9HX on 16 May 2023 | |
03 May 2023 | RESOLUTIONS |
Resolutions
|
|
03 May 2023 | MA | Memorandum and Articles of Association | |
03 May 2023 | SH08 | Change of share class name or designation | |
12 Jan 2023 | MR01 | Registration of charge 115710890001, created on 11 January 2023 | |
23 Dec 2022 | AP01 | Appointment of Mr Jason Howlett as a director on 22 December 2022 | |
23 Dec 2022 | AP01 | Appointment of Mr Michael Mcathey as a director on 22 December 2022 | |
22 Dec 2022 | PSC04 | Change of details for Mr Jason Peter Osler as a person with significant control on 22 December 2022 |