Advanced company searchLink opens in new window

ENAHGY LISTING LTD

Company number 13338767

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)
31 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
02 Jan 2025 SH01 Statement of capital following an allotment of shares on 8 July 2024
  • GBP 2,953
02 Jan 2025 SH01 Statement of capital following an allotment of shares on 29 July 2024
  • GBP 2,981
02 Jan 2025 SH01 Statement of capital following an allotment of shares on 5 December 2023
  • GBP 2,925
02 Jan 2025 SH01 Statement of capital following an allotment of shares on 5 December 2023
  • GBP 2,925
02 Jan 2025 SH01 Statement of capital following an allotment of shares on 3 October 2023
  • GBP 2,675
02 Jan 2025 SH01 Statement of capital following an allotment of shares on 9 September 2023
  • GBP 2,647
02 Jan 2025 SH01 Statement of capital following an allotment of shares on 16 August 2023
  • GBP 2,597
02 Jan 2025 CS01 Confirmation statement made on 2 January 2025 with updates
30 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
23 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
13 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Mar 2023 AP01 Appointment of Mr Richard Anderson as a director on 19 January 2023
02 Mar 2023 AP01 Appointment of Mr Jonathan Lamb as a director on 19 January 2023
16 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2023 MA Memorandum and Articles of Association
08 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with updates
08 Feb 2023 PSC04 Change of details for Mr Jamie Richards as a person with significant control on 19 January 2023
07 Feb 2023 SH01 Statement of capital following an allotment of shares on 19 January 2023
  • GBP 2,547
12 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
09 Jan 2023 CS01 Confirmation statement made on 26 November 2022 with updates
09 Jan 2023 AD01 Registered office address changed from 14 Brook Dene Winslow Buckingham MK18 3FU England to The Retreat 406 Roding Lane South Woodford Green IG8 8EY on 9 January 2023
11 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 1,720
25 Jul 2022 SH01 Statement of capital following an allotment of shares on 15 May 2022
  • GBP 1,785.00