- Company Overview for ENAHGY LISTING LTD (13338767)
- Filing history for ENAHGY LISTING LTD (13338767)
- People for ENAHGY LISTING LTD (13338767)
- More for ENAHGY LISTING LTD (13338767)
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
|
|
02 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 29 July 2024
|
|
02 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 5 December 2023
|
|
02 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 5 December 2023
|
|
02 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 3 October 2023
|
|
02 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 9 September 2023
|
|
02 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 16 August 2023
|
|
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
|
|
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
|
|
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
|
|
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
|
|
25 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 28 March 2022
|
|
25 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 15 May 2022
|