Advanced company searchLink opens in new window

GIVENERGY GROUP LIMITED

Company number 14404895

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)
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
  • GBP 200
21 Sep 2023 SH01 Statement of capital following an allotment of shares on 5 May 2023
  • GBP 200
21 Sep 2023 SH01 Statement of capital following an allotment of shares on 5 May 2023
  • GBP 194
21 Sep 2023 SH01 Statement of capital following an allotment of shares on 5 May 2023
  • GBP 189
21 Sep 2023 SH01 Statement of capital following an allotment of shares on 5 May 2023
  • GBP 184
21 Sep 2023 SH01 Statement of capital following an allotment of shares on 5 May 2023
  • GBP 179
21 Sep 2023 SH01 Statement of capital following an allotment of shares on 5 May 2023
  • GBP 159
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
  • GBP 200
03 May 2023 MA Memorandum and Articles of Association
03 May 2023 SH08 Change of share class name or designation