Advanced company searchLink opens in new window

ECONERGY INTERNATIONAL LIMITED

Company number 12669318

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)
03 Jun 2024 MR01 Registration of charge 126693180015, created on 15 May 2024
03 Jun 2024 MR01 Registration of charge 126693180016, created on 15 May 2024
29 Feb 2024 MA Memorandum and Articles of Association
29 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Feb 2024 MR01 Registration of charge 126693180014, created on 13 February 2024
05 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
03 Aug 2023 CS01 Confirmation statement made on 14 July 2023 with updates
23 May 2023 MR01 Registration of charge 126693180010, created on 22 May 2023
23 May 2023 MR01 Registration of charge 126693180011, created on 22 May 2023
23 May 2023 MR01 Registration of charge 126693180012, created on 22 May 2023
23 May 2023 MR01 Registration of charge 126693180013, created on 22 May 2023
18 May 2023 MR01 Registration of charge 126693180006, created on 11 May 2023
18 May 2023 MR01 Registration of charge 126693180007, created on 11 May 2023
18 May 2023 MR01 Registration of charge 126693180008, created on 11 May 2023
18 May 2023 MR01 Registration of charge 126693180009, created on 11 May 2023
03 May 2023 SH01 Statement of capital following an allotment of shares on 2 May 2023
  • GBP 28,524,000
04 Apr 2023 AD01 Registered office address changed from 1st Floor Old Broad Street London EC2M 1QP England to 1st Floor 76 - 80 Old Broad Street London EC2M 1QP on 4 April 2023
04 Apr 2023 AD01 Registered office address changed from Churchill House 137 Brent Street London NW4 4DJ United Kingdom to 1st Floor Old Broad Street London EC2M 1QP on 4 April 2023
09 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: ratification of allotment of shares 02/02/2023
03 Mar 2023 SH01 Statement of capital following an allotment of shares on 2 March 2023
  • GBP 28,124,664
03 Mar 2023 AP02 Appointment of Rgreen Invest as a director on 2 March 2023
17 Feb 2023 MR01 Registration of charge 126693180005, created on 9 February 2023
12 Jan 2023 AP01 Appointment of Ms Sarah Louise Bellis as a director on 10 January 2023
12 Jan 2023 AP01 Appointment of Mr Anthony Peter Sharpe as a director on 10 January 2023
30 Nov 2022 SH01 Statement of capital following an allotment of shares on 20 November 2022
  • GBP 26,384,700