Advanced company searchLink opens in new window

EENERGY GROUP PLC

Company number 05357433

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)
22 Feb 2024 MR04 Satisfaction of charge 053574330005 in full
22 Feb 2024 MR04 Satisfaction of charge 053574330003 in full
22 Feb 2024 MR04 Satisfaction of charge 053574330002 in full
22 Feb 2024 MR04 Satisfaction of charge 053574330004 in full
21 Feb 2024 TM01 Termination of appointment of David William Nicholl as a director on 9 February 2024
21 Feb 2024 TM01 Termination of appointment of John Robert Foley as a director on 9 February 2024
21 Feb 2024 AP01 Appointment of Mr Jonathan Charles Hornby as a director on 9 February 2024
15 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
14 Feb 2024 SH01 Statement of capital following an allotment of shares on 13 November 2023
  • GBP 16,494,184.38051
06 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-appoint director 14/12/2023
28 Nov 2023 AAMD Amended group of companies' accounts made up to 30 June 2022
11 Oct 2023 SH01 Statement of capital following an allotment of shares on 14 August 2023
  • GBP 16,388,950.38051
26 Jun 2023 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
23 May 2023 AP01 Appointment of Mr John Robert Foley as a director on 28 March 2023
23 May 2023 TM01 Termination of appointment of Derek Alan Myers as a director on 2 May 2023
10 Mar 2023 CS01 Confirmation statement made on 8 February 2023 with updates
10 Mar 2023 SH01 Statement of capital following an allotment of shares on 2 August 2022
  • GBP 16,384,850.38251
10 Mar 2023 SH01 Statement of capital following an allotment of shares on 6 June 2022
  • GBP 16,372,850.38251
03 Jan 2023 AA Group of companies' accounts made up to 30 June 2022
05 Dec 2022 MR01 Registration of charge 053574330004, created on 25 November 2022
05 Dec 2022 MR01 Registration of charge 053574330005, created on 25 November 2022
28 Nov 2022 MR01 Registration of charge 053574330003, created on 25 November 2022
08 Sep 2022 AD01 Registered office address changed from Salisbury House London Wall London EC2M 5PS England to 20 st. Thomas Street London SE1 9RS on 8 September 2022
01 Aug 2022 TM01 Termination of appointment of Richard Mark Williams as a director on 31 July 2022
01 Aug 2022 AP03 Appointment of Mr Crispin Kingslake Goldsmith as a secretary on 31 July 2022