- Company Overview for MYROE ENERGY LTD (NI615946)
- Filing history for MYROE ENERGY LTD (NI615946)
- People for MYROE ENERGY LTD (NI615946)
- Charges for MYROE ENERGY LTD (NI615946)
- More for MYROE ENERGY LTD (NI615946)
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) |
---|---|---|---|
11 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
20 Nov 2018 | AD01 | Registered office address changed from 20 Upper Main Street Larne BT40 1SX Northern Ireland to 37 Dargan Road Belfast BT3 9LZ on 20 November 2018 | |
01 Nov 2018 | AA | Full accounts made up to 31 January 2018 | |
20 Aug 2018 | MR01 | Registration of charge NI6159460005, created on 7 August 2018 | |
17 Aug 2018 | MR01 | Registration of charge NI6159460004, created on 7 August 2018 | |
21 Mar 2018 | MR01 | Registration of charge NI6159460003, created on 20 March 2018 | |
14 Feb 2018 | MR01 | Registration of charge NI6159460002, created on 1 February 2018 | |
02 Feb 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 January 2018 | |
12 Dec 2017 | PSC02 | Notification of Acp Ishareco Limited as a person with significant control on 29 September 2017 | |
12 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 12 December 2017 | |
11 Dec 2017 | MR01 | Registration of charge NI6159460001, created on 7 December 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
24 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Oct 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 16 July 2014
|
|
20 Oct 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 July 2014
|
|
20 Oct 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 December 2013
|
|
06 Oct 2017 | TM01 | Termination of appointment of Edward Benjamin Newton Guinness as a director on 28 September 2017 | |
05 Oct 2017 | AP01 | Appointment of Mr David Gudgin as a director on 29 September 2017 | |
05 Oct 2017 | AD01 | Registered office address changed from Bovagh House 76 Mullaghinch Road Aghadowey Coleraine County Londonderry BT51 4AU to 20 Upper Main Street Larne BT40 1SX on 5 October 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of Stuart Henderson Hall as a director on 29 September 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of Rohan Boyle as a director on 29 September 2017 | |
05 Oct 2017 | AP01 | Appointment of Mr Ka Wai Yu as a director on 29 September 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
26 Feb 2016 | AP01 | Appointment of Stuart Henderson Hall as a director on 4 February 2016 |