Advanced company searchLink opens in new window

VIRMATI ENERGY LTD

Company number 13095982

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 Aug 2024 SH01 Statement of capital following an allotment of shares on 5 August 2024
  • GBP 486.3592
07 May 2024 MR01 Registration of charge 130959820003, created on 7 May 2024
05 Mar 2024 SH01 Statement of capital following an allotment of shares on 23 February 2024
  • GBP 397.7992
29 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 397.3733
14 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
01 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with updates
02 Oct 2023 AD01 Registered office address changed from Second Home 68 Hanbury Street Spitalfields London E1 5JL United Kingdom to Fora Montacute Yards Shoreditch High St London E1 6HU on 2 October 2023
08 Sep 2023 PSC07 Cessation of Amit Gudka as a person with significant control on 5 September 2023
30 Aug 2023 PSC01 Notification of Amit Gudka as a person with significant control on 30 August 2023
30 Aug 2023 PSC07 Cessation of Amit Gudka as a person with significant control on 30 August 2023
15 Jul 2023 MA Memorandum and Articles of Association
15 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2023 PSC04 Change of details for Mr Amit Gudka as a person with significant control on 4 July 2023
06 Jul 2023 PSC02 Notification of Uk Storage Participations Limited as a person with significant control on 4 July 2023
06 Jul 2023 SH01 Statement of capital following an allotment of shares on 4 July 2023
  • GBP 385.1723
06 Jul 2023 AP01 Appointment of Mr Loic Cerulus as a director on 4 July 2023
06 Jul 2023 AP01 Appointment of Mr Charles Daniel Websper as a director on 4 July 2023
06 Jul 2023 AP01 Appointment of Mr Caine Bouwmeester as a director on 4 July 2023
22 May 2023 MR04 Satisfaction of charge 130959820002 in full
10 Mar 2023 MR01 Registration of charge 130959820002, created on 10 March 2023
02 Mar 2023 MR04 Satisfaction of charge 130959820001 in full
01 Dec 2022 PSC04 Change of details for Mr Amit Gudka as a person with significant control on 29 November 2022
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with updates
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 29 November 2022
  • GBP 225.0669
29 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 September 2021
  • GBP 143.1394