Advanced company searchLink opens in new window

M&C ENERGY GROUP LIMITED

Company number 01547219

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Feb 2026 CS01 Confirmation statement made on 6 February 2026 with no updates
02 Feb 2026 TM01 Termination of appointment of Gregoire Adrien Sebastien Jean Marie Rougnon as a director on 2 February 2026
02 Feb 2026 TM01 Termination of appointment of Jacqueline Yvette Whitaker as a director on 2 February 2026
02 Feb 2026 AP01 Appointment of Stephanie Therese Ginette Lucien as a director on 2 February 2026
02 Feb 2026 AP01 Appointment of Mr Stuart Michael Lemmon as a director on 2 February 2026
06 Jan 2026 AA Full accounts made up to 31 December 2023
01 Apr 2025 AP01 Appointment of Jacqueline Yvette Whitaker as a director on 1 April 2025
01 Apr 2025 TM01 Termination of appointment of Antoine Marie Sage as a director on 1 April 2025
10 Feb 2025 CS01 Confirmation statement made on 10 February 2025 with updates
13 Nov 2024 CS01 Confirmation statement made on 13 November 2024 with no updates
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