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)
28 Nov 2022 MA Memorandum and Articles of Association
28 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 2015900 ordinary share of £0.01 each in the capital of the company be consolidated so as to become 20159 ordinary shares of £1.00 each 20/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2022 SH02 Consolidation of shares on 20 November 2022
25 Nov 2022 SH08 Change of share class name or designation
24 Nov 2022 SH01 Statement of capital following an allotment of shares on 20 November 2022
  • GBP 22,819,200
09 Sep 2022 TM01 Termination of appointment of Yurdagul Mayor as a director on 9 September 2022
03 Aug 2022 CS01 Confirmation statement made on 14 July 2022 with updates
02 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
29 Jul 2022 MR04 Satisfaction of charge 126693180001 in full
29 Jul 2022 MR04 Satisfaction of charge 126693180002 in full
08 Jul 2022 MR01 Registration of charge 126693180003, created on 7 July 2022
08 Jul 2022 MR01 Registration of charge 126693180004, created on 7 July 2022
27 Jun 2022 MR01 Registration of charge 126693180001, created on 7 June 2022
27 Jun 2022 MR01 Registration of charge 126693180002, created on 7 June 2022
09 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 22,819,144.8
06 Sep 2021 TM01 Termination of appointment of Nadav Sagi as a director on 31 August 2021
06 Sep 2021 TM01 Termination of appointment of Avraham Huri as a director on 31 August 2021
11 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
14 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
15 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
24 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 March 2021
  • GBP 20,103.8
22 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-20
06 Jan 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 December 2020
06 Jan 2021 AP01 Appointment of Mr. Avraham Huri as a director on 4 January 2021
04 Jan 2021 AP01 Appointment of Mr Nadav Sagi as a director on 1 January 2021