Advanced company searchLink opens in new window

AFC ENERGY PLC

Company number 05668788

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)
27 Mar 2024 AD01 Registered office address changed from Unit 71.4 Unit 71.4 Dunsfold Park Cranleigh Surrey GU6 8TB England to Unit 71.4 Dunsfold Park Cranleigh Surrey GU6 8TB on 27 March 2024
27 Mar 2024 AD01 Registered office address changed from Unit 71. 4 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB to Unit 71.4 Unit 71.4 Dunsfold Park Cranleigh Surrey GU6 8TB on 27 March 2024
15 Mar 2024 SH01 Statement of capital following an allotment of shares on 13 March 2023
  • GBP 747,416.307
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
01 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 June 2023
  • GBP 746,261.171
30 Oct 2023 SH01 Statement of capital following an allotment of shares on 22 September 2023
  • GBP 746,516.307
30 Oct 2023 SH01 Statement of capital following an allotment of shares on 14 June 2023
  • GBP 746,261.171
  • ANNOTATION Clarification a second filed SH01 was registered on 01/11/2023
30 Oct 2023 SH01 Statement of capital following an allotment of shares on 1 June 2023
  • GBP 745,361.171
30 Oct 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 745,351.171
09 Oct 2023 TM02 Termination of appointment of Peter Dixon- Clarke as a secretary on 9 October 2023
09 Oct 2023 AP03 Appointment of Mr Brendan James Keane as a secretary on 9 October 2023
09 Aug 2023 AP01 Appointment of Mr Duncan Neale as a director on 1 August 2023
09 Aug 2023 TM01 Termination of appointment of Joseph Bernard Mangion as a director on 31 July 2023
29 Jun 2023 TM01 Termination of appointment of James Hay Gibson as a director on 9 June 2023
19 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: receive and adopt the financial statements for the year ended 31 october 2022 / re-appoint audiors / authorise the directors of the company to fix the renuneration of grant thornton as audirors / re-elect various directors / approve remuneration report 27/04/2023
05 May 2023 AA Full accounts made up to 31 October 2022
20 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
20 Jan 2023 TM01 Termination of appointment of Graeme Lewis as a director on 30 November 2022
09 Dec 2022 AP03 Appointment of Mr Peter Dixon- Clarke as a secretary on 1 December 2022
09 Dec 2022 AP01 Appointment of Mr Peter Dixon- Clarke as a director on 1 December 2022
09 Dec 2022 TM02 Termination of appointment of Graeme Robert Lewis as a secretary on 1 December 2022
13 Oct 2022 SH01 Statement of capital following an allotment of shares on 26 July 2022
  • GBP 734,654.668
13 Oct 2022 SH01 Statement of capital following an allotment of shares on 21 July 2022
  • GBP 734,654.668
12 Jul 2022 SH01 Statement of capital following an allotment of shares on 6 July 2022
  • GBP 734,654.6668
12 Jul 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 734,544.668