Advanced company searchLink opens in new window

ENGENERA RENEWABLES GROUP LIMITED

Company number 13343753

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)
24 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2024 AD01 Registered office address changed from , 17 Queens Lane Newcastle upon Tyne, Tyne and Wear, NE1 1RN, United Kingdom to 167-169 Great Portland Street 5th Floor London England W1W 5PF on 22 August 2024
06 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2024 PSC04 Change of details for Mr Bryan Glendinning as a person with significant control on 21 June 2023
12 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2024 MA Memorandum and Articles of Association
11 Mar 2024 MA Memorandum and Articles of Association
11 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2024 SH01 Statement of capital following an allotment of shares on 21 June 2023
  • GBP 1,024
14 Dec 2023 AP01 Appointment of Mr Martyn David George as a director on 14 December 2023
31 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
31 Aug 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 December 2022
20 Jun 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
14 Dec 2022 AD01 Registered office address changed from , C/O Mha Tait Walker Bulman House, Regent Centre, Newcastle upon Tyne, NE3 3LS, United Kingdom to 167-169 Great Portland Street 5th Floor London England W1W 5PF on 14 December 2022
13 Dec 2022 PSC04 Change of details for Mr Bryan Glendinning as a person with significant control on 26 August 2022
13 Dec 2022 CH01 Director's details changed for Mr Bryan Glendinning on 26 August 2022
24 May 2022 CS01 Confirmation statement made on 18 April 2022 with updates
29 Apr 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-04-19
29 Apr 2021 CONNOT Change of name notice
19 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-19
  • GBP 1