Advanced company searchLink opens in new window

MOIXA ENERGY HOLDINGS LIMITED

Company number 04941671

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)
21 Jun 2021 TM01 Termination of appointment of Kiyoshi Ito as a director on 3 June 2021
21 Jun 2021 AP01 Appointment of Kunal Girotra as a director on 3 June 2021
21 Jun 2021 AP01 Appointment of Jeff Barnes as a director on 3 June 2021
04 Mar 2021 SH01 Statement of capital following an allotment of shares on 16 February 2021
  • GBP 369.14609
23 Feb 2021 MA Memorandum and Articles of Association
22 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2020 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB England to 55 Baker Street London W1U 7EU on 4 December 2020
04 Dec 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
03 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
02 Sep 2020 MR04 Satisfaction of charge 049416710001 in full
22 Jun 2020 TM01 Termination of appointment of John Duncan Grierson as a director on 7 June 2020
18 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase of shares 15/08/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Feb 2020 PSC08 Notification of a person with significant control statement
13 Feb 2020 PSC07 Cessation of Simon Richard Daniel as a person with significant control on 31 January 2019
03 Feb 2020 AP03 Appointment of Edward Franklin as a secretary on 15 January 2020
03 Feb 2020 TM02 Termination of appointment of Simon Richard Daniel as a secretary on 15 January 2020
17 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
25 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates
25 Jul 2019 AP01 Appointment of Mr Stephen James Horley as a director on 23 July 2019
17 Apr 2019 AP01 Appointment of Mr Kiyoshi Ito as a director on 5 April 2019
15 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2019 SH01 Statement of capital following an allotment of shares on 6 February 2019
  • GBP 353.78518
06 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 350.2646
08 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
06 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with updates