- Company Overview for GIVENERGY GROUP LIMITED (14404895)
- Filing history for GIVENERGY GROUP LIMITED (14404895)
- People for GIVENERGY GROUP LIMITED (14404895)
- More for GIVENERGY GROUP LIMITED (14404895)
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) |
---|---|---|---|
13 Nov 2024 | AA | Full accounts made up to 31 December 2023 | |
09 Oct 2024 | CS01 | Confirmation statement made on 6 October 2024 with updates | |
17 Sep 2024 | AD01 | Registered office address changed from Osprey House Brymbo Road Lymedale Business Park Newcastle Staffordshire ST5 9HX England to Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ on 17 September 2024 | |
12 Apr 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 31 December 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 6 October 2023 with updates | |
26 Sep 2023 | CH03 | Secretary's details changed for Mr Michael Mcathey on 25 September 2023 | |
25 Sep 2023 | CH01 | Director's details changed for Mr Jason Peter Osler on 25 September 2023 | |
25 Sep 2023 | CH01 | Director's details changed for Mr Michael James Mcathey on 25 September 2023 | |
25 Sep 2023 | CH01 | Director's details changed for Mr Jason Howlett on 1 June 2023 | |
21 Sep 2023 | PSC07 | Cessation of Osler Holding Limited as a person with significant control on 7 August 2023 | |
21 Sep 2023 | PSC02 | Notification of Givenergy Pte. Ltd as a person with significant control on 7 August 2023 | |
21 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 5 May 2023
|
|
21 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 5 May 2023
|
|
21 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 5 May 2023
|
|
21 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 5 May 2023
|
|
21 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 5 May 2023
|
|
21 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 5 May 2023
|
|
21 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 5 May 2023
|
|
05 Sep 2023 | PSC02 | Notification of Osler Holding Limited as a person with significant control on 8 October 2022 | |
16 Aug 2023 | PSC07 | Cessation of Jason Peter Osler as a person with significant control on 7 August 2023 | |
16 Aug 2023 | PSC07 | Cessation of Osler Holding Limited as a person with significant control on 7 August 2023 | |
01 Jun 2023 | AD01 | Registered office address changed from Newspaper House Chemical Lane Newcastle Under Lyme Stoke on Trent ST6 4QZ United Kingdom to Osprey House Brymbo Road Lymedale Business Park Newcastle Staffordshire ST5 9HX on 1 June 2023 | |
18 May 2023 | SH01 |
Statement of capital following an allotment of shares on 5 May 2023
|
|
03 May 2023 | MA | Memorandum and Articles of Association | |
03 May 2023 | SH08 | Change of share class name or designation |