Advanced company searchLink opens in new window

M&C ENERGY GROUP LIMITED

Company number 01547219

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)
04 Apr 2024 AA Full accounts made up to 31 December 2022
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
25 Jul 2023 TM01 Termination of appointment of Benoit, Rene, Camille Merriaux as a director on 24 July 2023
24 Jul 2023 AP01 Appointment of Gregoire Adrien Sebastien Jean Marie Rougnon as a director on 24 July 2023
03 Mar 2023 AA Full accounts made up to 31 December 2021
14 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
31 Mar 2022 TM01 Termination of appointment of Trevor Lambeth as a director on 31 March 2022
04 Mar 2022 AP01 Appointment of Antoine Marie Sage as a director on 15 February 2022
07 Feb 2022 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
04 Feb 2022 AD02 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
30 Nov 2021 AA Full accounts made up to 31 December 2020
18 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
05 Nov 2021 CH04 Secretary's details changed for Invensys Secretaries Limited on 31 October 2016
26 Jan 2021 AA Full accounts made up to 31 December 2019
25 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
16 Dec 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
06 Oct 2019 AA Full accounts made up to 31 December 2018
19 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
24 Sep 2018 AP01 Appointment of Benoit, Rene, Camille Merriaux as a director on 25 July 2018
24 Sep 2018 TM01 Termination of appointment of Gustaf Jacob Henriksson as a director on 25 July 2018
20 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
19 Jul 2017 AD01 Registered office address changed from 5 Salmon Fields Business Village Royton Oldham OL2 6HT to Schneider Electric Stafford Park 5 Telford TF3 3BL on 19 July 2017
07 Dec 2016 AA Full accounts made up to 31 December 2015